Advanced company searchLink opens in new window

ELLESMERE OPTICAL LIMITED

Company number 03866678

Filter by category

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)
17 Jun 2021 TM01 Termination of appointment of Christine Serena Harm as a director on 17 January 2021
17 Jun 2021 RP04AP01 Second filing for the appointment of Mr Ashley Jardine as a director
15 Jun 2021 AP01 Appointment of Mr Ashley Jardine as a director on 1 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17.06.2021.
17 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
17 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
16 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 06/10/2018
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
31 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Apr 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
28 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 06/10/2018
15 Jan 2019 SH10 Particulars of variation of rights attached to shares
15 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2018 PSC07 Cessation of John Kimball Harm as a person with significant control on 31 January 2018
10 Dec 2018 PSC07 Cessation of Christine Serena Harm as a person with significant control on 31 January 2018
10 Dec 2018 PSC02 Notification of Ho2 Management Limited as a person with significant control on 31 January 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 28/01/2019. a second filed CS01 ((Statement of capital change, Shareholder Information) was registered on 16/01/2020.