- Company Overview for FALLOWFIELD SPECSAVERS LIMITED (03687227)
- Filing history for FALLOWFIELD SPECSAVERS LIMITED (03687227)
- People for FALLOWFIELD SPECSAVERS LIMITED (03687227)
- More for FALLOWFIELD SPECSAVERS LIMITED (03687227)
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 2020 | PSC05 | Change of details for Specsavers Uk Holdings Limited as a person with significant control on 8 January 2020 | |
03 Feb 2020 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 31 December 2019 | |
22 Jan 2020 | PSC07 | Cessation of Paul Terry Showman as a person with significant control on 31 December 2019 | |
22 Jan 2020 | PSC07 | Cessation of Amanda Winifred Pedder as a person with significant control on 31 December 2019 | |
22 Jan 2020 | AP04 | Appointment of Specsavers Optical Group Limited as a secretary on 8 January 2020 | |
22 Jan 2020 | AP02 | Appointment of Specsavers Optical Group Limited as a director on 8 January 2020 | |
20 Jan 2020 | TM02 | Termination of appointment of Paul Terry Showman as a secretary on 7 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Paul Terry Showman as a director on 31 December 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Dara Georgia Leopold as a director on 31 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mrs Mary Lesley Perkins as a director on 31 December 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Douglas John David Perkins as a director on 31 December 2019 | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
16 Jan 2020 | AD01 | Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Forum 6 Parkway Whiteley Fareham PO15 7PA on 16 January 2020 | |
14 Jan 2020 | SH08 | Change of share class name or designation | |
14 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | CONNOT | Change of name notice | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Devesh Kumar Rathod as a director on 2 October 2019 | |
04 Mar 2019 | PSC01 | Notification of Amanda Winifred Pedder as a person with significant control on 6 April 2016 | |
01 Mar 2019 | PSC07 | Cessation of Amanda Winifred Pedder as a person with significant control on 6 October 2016 |