- Company Overview for THE EYECARE TRUST (04117495)
- Filing history for THE EYECARE TRUST (04117495)
- People for THE EYECARE TRUST (04117495)
- More for THE EYECARE TRUST (04117495)
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 |