OLDBURY & CRUICKSHANK EYECARE LIMITED
Company number 05569389
- Company Overview for OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)
- Filing history for OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)
- People for OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)
- Charges for OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)
- More for OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
26 Feb 2024 | CERTNM |
Company name changed oldbury & cruickshank optometrists LIMITED\certificate issued on 26/02/24
|
|
26 Feb 2024 | CH01 | Director's details changed for Mr Royston Edward Bayfield on 26 February 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
09 Sep 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
22 May 2023 | AD01 | Registered office address changed from The Fold the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 22 May 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
10 May 2022 | TM01 | Termination of appointment of Nigel Mark Oldbury as a director on 29 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Jean Elizabeth Oldbury as a director on 29 April 2022 | |
10 May 2022 | PSC07 | Cessation of Nigel Mark Oldbury as a person with significant control on 29 April 2022 | |
10 May 2022 | TM02 | Termination of appointment of Jean Elizabeth Oldbury as a secretary on 29 April 2022 | |
10 May 2022 | PSC07 | Cessation of Jean Elizabeth Oldbury as a person with significant control on 29 April 2022 | |
10 May 2022 | AP01 | Appointment of Mr Royston Edward Bayfield as a director on 29 April 2022 | |
10 May 2022 | PSC02 | Notification of Prism Partnership Limited as a person with significant control on 29 April 2022 | |
10 May 2022 | AD01 | Registered office address changed from 73 Pickford Street Macclesfield Cheshire SK11 6JD to The Fold the Avenue Esholt Shipley BD17 7RH on 10 May 2022 | |
08 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Feb 2022 | MR04 | Satisfaction of charge 055693890002 in full | |
24 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates |