Advanced company searchLink opens in new window

ANGLIA COMMUNITY EYE SERVICE LIMITED

Company number 05632363

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)
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 401,000
  • ANNOTATION SH01 was replaced on 12/06/2012 as it was not properly delivered.
01 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility contracts 24/11/2011
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