- Company Overview for FORECOURT EYE LTD (09485398)
- Filing history for FORECOURT EYE LTD (09485398)
- People for FORECOURT EYE LTD (09485398)
- More for FORECOURT EYE LTD (09485398)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
16 Feb 2024 | CH01 | Director's details changed for Mr Gary Paul Deegan on 16 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Peel Mill Commercial Street Morley Leeds LS27 8AG England to Suite 2 Peel Meel Commercial Street Morley Leeds LS27 8AG on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Nicholas Paul Fisher on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Geoffrey Iles on 16 February 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to Peel Mill Commercial Street Morley Leeds LS27 8AG on 29 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Geoff Iles on 18 October 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
19 May 2017 | AP01 | Appointment of Mr Geoff Iles as a director on 19 May 2017 |