- Company Overview for COOPERVISION LENS CARE LIMITED (01071033)
- Filing history for COOPERVISION LENS CARE LIMITED (01071033)
- People for COOPERVISION LENS CARE LIMITED (01071033)
- Charges for COOPERVISION LENS CARE LIMITED (01071033)
- More for COOPERVISION LENS CARE LIMITED (01071033)
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) |
---|---|---|---|
13 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Geoffrey Thomas Markham as a director on 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
09 Oct 2017 | AP01 | Appointment of Mr Richard Michael Cheshire as a director on 2 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Agostino Ricupati as a director on 2 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Nigel Anton Penfold as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Albert George White Iii as a director on 2 October 2017 | |
15 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Mr Albert George White Iii as a director on 31 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017 | |
14 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
23 May 2016 | AD02 | Register inspection address has been changed from 49-53 York Street Twickenham Middlesex TW1 3LP United Kingdom to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL | |
27 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
05 Jan 2016 | CH01 | Director's details changed for Ms Carol Rose Kaufman on 29 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Gregory Wayne Matz on 29 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Geoffrey Thomas Markham on 25 November 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Nigel Anton Penfold on 1 August 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Geoffrey Thomas Markham on 1 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Michael Francis Wilkinson on 1 August 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|