Advanced company searchLink opens in new window

THE EYECARE TRUST

Company number 04117495

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
15 Mar 2017 TM01 Termination of appointment of Anne Olivia Grenyer as a director on 20 June 2016
24 Feb 2017 AP01 Appointment of Ms Anne Olivia Grenyer as a director on 14 October 2015
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
29 Jul 2016 AP01 Appointment of Ms Krysten Jeanne Williams as a director on 20 June 2016
29 Jul 2016 AP01 Appointment of Ms Victoria Joanne Langford Vine as a director on 20 June 2016
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
25 May 2016 AP01 Appointment of Mr David Cecil Cartwright as a director on 14 October 2015
25 May 2016 AP01 Appointment of Ms Anya Catherine Bithell as a director on 14 October 2015
25 May 2016 AP01 Appointment of Mr Ian James Grigor Anderson as a director on 14 October 2015
25 May 2016 AP01 Appointment of Mr Stuart Alan Tinger as a director on 14 October 2015
24 May 2016 TM01 Termination of appointment of James Hanfield Russell as a director on 7 September 2015
24 May 2016 TM01 Termination of appointment of Iain Matthew Anderson as a director on 7 September 2015
24 May 2016 AP01 Appointment of Ms Cheryl Elizabeth Donnelly as a director on 14 October 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 no member list
02 Sep 2015 AA Total exemption full accounts made up to 30 September 2014
10 Dec 2014 AR01 Annual return made up to 30 November 2014 no member list
10 Dec 2014 TM01 Termination of appointment of Vivien Daphne Freeman as a director on 1 February 2013
10 Dec 2014 TM01 Termination of appointment of Ian Arthur Mcdermott as a director on 1 July 2013
29 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
13 Dec 2013 AR01 Annual return made up to 30 November 2013 no member list
13 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
08 Jan 2013 AD01 Registered office address changed from Streets Llp Tower House Lucy Tower Street Lincoln LN1 1XW on 8 January 2013
07 Jan 2013 AR01 Annual return made up to 30 November 2012 no member list