- Company Overview for CHRISTCHURCH SPECSAVERS LIMITED (04084680)
- Filing history for CHRISTCHURCH SPECSAVERS LIMITED (04084680)
- People for CHRISTCHURCH SPECSAVERS LIMITED (04084680)
- More for CHRISTCHURCH SPECSAVERS LIMITED (04084680)
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) |
---|---|---|---|
30 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
30 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
14 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
11 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
11 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
12 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
12 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
06 Jun 2023 | TM01 | Termination of appointment of Simon Richard John Wain as a director on 6 June 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Nigel David Parker as a director on 6 June 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of John Douglas Perkins as a director on 6 June 2023 | |
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
24 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
24 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
23 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 28 February 2022 | |
23 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
02 Aug 2022 | AP01 | Appointment of Mr Nigel David Parker as a director on 29 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Emily Head as a director on 29 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Paul Francis Carroll as a director on 29 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Debra Johanne Harvey as a director on 29 July 2022 | |
19 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
19 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 |