Advanced company searchLink opens in new window

KASSFORD OPTICIANS LIMITED

Company number 05809120

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)
10 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
18 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Johann Blandford on 8 May 2010
26 May 2010 CH01 Director's details changed for Alnoor Kassam on 8 May 2010
04 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
11 May 2009 363a Return made up to 08/05/09; full list of members
13 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
11 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
12 May 2008 363a Return made up to 08/05/08; full list of members
06 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
30 May 2007 363a Return made up to 08/05/07; full list of members
30 May 2007 288c Secretary's particulars changed;director's particulars changed
30 May 2007 288c Director's particulars changed
30 Apr 2007 287 Registered office changed on 30/04/07 from: 14 capel close stanford le hope essex SS17 7EJ
08 Mar 2007 395 Particulars of mortgage/charge
01 Nov 2006 395 Particulars of mortgage/charge
12 Jun 2006 288a New secretary appointed;new director appointed
02 Jun 2006 88(2)R Ad 08/05/06--------- £ si 2@1=2 £ ic 2/4
02 Jun 2006 287 Registered office changed on 02/06/06 from: 14 capel close stanford-le-hope essex S17 7EJ
02 Jun 2006 288a New director appointed
15 May 2006 288b Secretary resigned
15 May 2006 288b Director resigned