- 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) |
---|---|---|---|
25 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 28 February 2021 | |
25 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
18 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
17 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
25 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 29 February 2020 | |
25 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Paul Francis Carroll on 10 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
22 Sep 2020 | PSC07 | Cessation of Simon Richard John Wain as a person with significant control on 18 July 2019 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
13 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
27 Mar 2020 | CH01 | Director's details changed for Mr John Douglas Perkins on 26 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Simon Richard John Wain on 18 March 2020 | |
14 Jan 2020 | AP01 | Appointment of Christopher William Quinton as a director on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr John Douglas Perkins as a director on 14 January 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
14 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
14 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
11 Jun 2019 | AP01 | Appointment of Mr Paul Francis Carroll as a director on 6 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Nigel David Parker as a director on 6 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 6 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Alexander William Mcgowan as a director on 6 June 2019 | |
19 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
19 Feb 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 |