- 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 Aug 2014 | TM01 | Termination of appointment of John Maynard as a director | |
13 Aug 2014 | TM01 | Termination of appointment of James Speedie as a director | |
13 Aug 2014 | TM01 | Termination of appointment of Peter Manford as a director | |
13 Aug 2014 | TM01 | Termination of appointment of Howard Griffiths as a director | |
13 Aug 2014 | TM01 | Termination of appointment of David Gowing as a director | |
13 Aug 2014 | TM01 | Termination of appointment of Susan Cockayne as a director | |
13 Aug 2014 | TM01 | Termination of appointment of Francis Erard as a director | |
13 Aug 2014 | AD01 | Registered office address changed from Belgrave House 39 - 43 Monument Hill Weybridge Surrey KT13 8RN on 13 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Stephen Mathieson as a director | |
13 Aug 2014 | AP01 | Appointment of Mr Geoffrey Thomas Markham as a director | |
13 Aug 2014 | AP01 | Appointment of Mr Nigel Anton Penfold as a director | |
13 Aug 2014 | AP01 | Appointment of Mr Mark Stephen Harty as a director | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
25 Apr 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
16 Apr 2014 | AR01 | Annual return made up to 20 March 2014 with full list of shareholders | |
05 Jan 2014 | AP01 | Appointment of James Fyfe Speedie as a director | |
15 Aug 2013 | TM01 | Termination of appointment of James Speedie as a director | |
13 Aug 2013 | RP04 |
Second filing of CH01 previously delivered to Companies House
|
|
03 Jul 2013 | MR01 | Registration of charge 010710330019 | |
27 Jun 2013 | MR04 | Satisfaction of charge 11 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 10 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
27 Jun 2013 | MR04 | Satisfaction of charge 5 in full |