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)
26 Mar 2024 AP01 Appointment of Mrs Juliet Leach as a director on 26 March 2024
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Dec 2023 TM01 Termination of appointment of Anya Catherine Bithell as a director on 30 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
24 Nov 2022 TM01 Termination of appointment of Ian James Grigor Anderson as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mrs Joanne Teresa Holmes as a director on 16 November 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 AP01 Appointment of Mr Roy Stoner as a director on 1 January 2022
09 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Dec 2021 TM01 Termination of appointment of Victoria Joanne Langford Vine as a director on 30 November 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
05 Jan 2021 TM01 Termination of appointment of Cheryl Elizabeth Donnelly as a director on 28 February 2020
06 Oct 2020 AD01 Registered office address changed from 8a Bartlett Street Bath BA1 2QZ England to Countess of Huntingdon's Chapel Vineyards Bath BA1 5NA on 6 October 2020
05 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
27 Feb 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 3 Edgar Buidlings Office 216 George Street Bath BA1 2FJ England to 8a Bartlett Street Bath BA1 2QZ on 11 September 2019
09 May 2019 AD01 Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 3 Edgar Buidlings Office 216 George Street Bath BA1 2FJ on 9 May 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
23 Oct 2018 TM01 Termination of appointment of Krysten Jeanne Williams as a director on 13 August 2018
14 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates