ANGLIA COMMUNITY EYE SERVICE LIMITED
Company number 05632363
- Company Overview for ANGLIA COMMUNITY EYE SERVICE LIMITED (05632363)
- Filing history for ANGLIA COMMUNITY EYE SERVICE LIMITED (05632363)
- People for ANGLIA COMMUNITY EYE SERVICE LIMITED (05632363)
- Charges for ANGLIA COMMUNITY EYE SERVICE LIMITED (05632363)
- More for ANGLIA COMMUNITY EYE SERVICE LIMITED (05632363)
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) |
---|---|---|---|
01 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | AP01 | Appointment of Mrs Judith Eleanor Johnson as a director | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Neil Arnold Johnson on 22 November 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr Clifford Martin Jakeman on 22 November 2011 | |
07 Oct 2011 | AP03 | Appointment of Mrs Donna Marie Sweeney as a secretary | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Dec 2010 | TM01 | Termination of appointment of Nigel Williams as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Ray Webb as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Peter Godbehere as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Peter Godbehere as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Andrew Chandler as a director | |
16 Dec 2010 | TM02 | Termination of appointment of Peter Godbehere as a secretary | |
09 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Dr Peter Raymond Godbehere on 22 November 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Dr Nigel Williams on 22 November 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from Trinity Surgery St. Augustines Road Wisbech Cambridgeshire PE13 3UZ on 9 September 2010 | |
10 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Dr Peter Raymond Godbehere on 22 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Dr Andrew Chandler on 22 November 2009 | |
04 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association |