Advanced company searchLink opens in new window

CRAYFORD SPECSAVERS LIMITED

Company number 11085180

Filter by category

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)
15 Dec 2020 CH01 Director's details changed for Mr Paul Francis Carroll on 10 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
16 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
11 Mar 2020 PSC05 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 10 March 2020
11 Mar 2020 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 25 February 2020
27 Feb 2020 AD01 Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 27 February 2020
26 Feb 2020 AP04 Appointment of Specsavers Optical Group Limited as a secretary on 25 February 2020
26 Feb 2020 AP02 Appointment of Specsavers Optical Group Limited as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of New Medical Systems Limited as a director on 25 February 2020
26 Feb 2020 TM02 Termination of appointment of New Medical Systems Limited as a secretary on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Darshak Ashok Shah as a director on 25 February 2020
26 Feb 2020 AP01 Appointment of Mr Paul Francis Carroll as a director on 25 February 2020
26 Feb 2020 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 25 February 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
25 Feb 2020 PSC07 Cessation of Mary Lesley Perkins as a person with significant control on 25 February 2020
25 Feb 2020 PSC07 Cessation of Douglas John David Perkins as a person with significant control on 25 February 2020
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
26 Nov 2018 AA01 Current accounting period extended from 28 February 2018 to 28 February 2019
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
07 Feb 2018 AA01 Current accounting period shortened from 30 November 2018 to 28 February 2018
20 Dec 2017 AP02 Appointment of New Medical Systems Limited as a director on 19 December 2017