- Company Overview for BISHOPSGATE VISIONPLUS LIMITED (06883100)
- Filing history for BISHOPSGATE VISIONPLUS LIMITED (06883100)
- People for BISHOPSGATE VISIONPLUS LIMITED (06883100)
- More for BISHOPSGATE VISIONPLUS LIMITED (06883100)
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) |
---|---|---|---|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
22 Feb 2013 | AP01 | Appointment of Mr Paul Francis Carroll as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Rajesh Ramesh Chandegra as a director | |
21 Feb 2013 | TM01 | Termination of appointment of Christopher Maxwell as a director | |
12 Nov 2012 | CH01 | Director's details changed for Mr Christopher Maxwell on 12 November 2012 | |
28 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 | |
24 Sep 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 September 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
03 Nov 2009 | TM01 | Termination of appointment of Meryl Englefield as a director | |
03 Nov 2009 | AP01 | Appointment of Mr Christopher Maxwell as a director | |
03 Nov 2009 | AP01 | Appointment of Mrs Mary Lesley Perkins as a director | |
03 Nov 2009 | AP01 | Appointment of Veronika Nazarova as a director | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 2ND floor mitchell house southampton road eastleigh hants SO50 9FJ | |
09 Jul 2009 | 288a | Director appointed meryl ann englefield | |
09 Jul 2009 | 288b | Appointment terminated director cristina del grazia | |
21 Apr 2009 | NEWINC | Incorporation |