- Company Overview for SHEINMAN OPTICIANS LIMITED (06251617)
- Filing history for SHEINMAN OPTICIANS LIMITED (06251617)
- People for SHEINMAN OPTICIANS LIMITED (06251617)
- Charges for SHEINMAN OPTICIANS LIMITED (06251617)
- More for SHEINMAN OPTICIANS LIMITED (06251617)
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) |
---|---|---|---|
07 Feb 2020 | SH08 | Change of share class name or designation | |
07 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
02 Apr 2019 | TM02 | Termination of appointment of Jane Elizabeth Smith as a secretary on 31 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Jane Elizabeth Smith as a director on 31 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr John Stephen Sheinman as a person with significant control on 6 April 2016 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Nov 2017 | AP01 | Appointment of Mrs Sally Sheinman as a director on 1 November 2017 | |
15 Nov 2017 | AP03 | Appointment of Mrs Jane Elizabeth Smith as a secretary on 1 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Sally Sheinman as a secretary on 1 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mrs Jane Elizabeth Smith as a director on 1 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Martyn John Street as a director on 1 November 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Marc Thompson Williams as a director on 1 November 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Nov 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Sep 2015 | MR01 | Registration of charge 062516170001, created on 16 September 2015 | |
29 May 2015 | AD01 | Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 29 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |