- Company Overview for ROTHERHAM VISIONPLUS LIMITED (02709723)
- Filing history for ROTHERHAM VISIONPLUS LIMITED (02709723)
- People for ROTHERHAM VISIONPLUS LIMITED (02709723)
- More for ROTHERHAM VISIONPLUS LIMITED (02709723)
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) |
---|---|---|---|
24 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
24 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
04 Sep 2024 | AP01 | Appointment of Mr Douglas John David Perkins as a director on 31 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Agyapal Dhaliwal as a director on 31 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Nichola Marie Smith as a director on 31 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Douglas John David Perkins as a director on 31 August 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
13 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
13 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
29 Mar 2024 | MA | Memorandum and Articles of Association | |
29 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2024 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 22 February 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 34-36 College Street Rotherham South Yorkshire S65 1AG to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 18 March 2024 | |
10 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
10 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
10 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
10 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
31 Jan 2024 | TM01 | Termination of appointment of Stephen James Cheshire as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Philip Arthur Garbe as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Dusan Opacic as a director on 31 January 2024 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
28 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2022 | |
28 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
28 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
28 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 |