BASINGSTOKE SPECSAVERS HEARCARE LIMITED
Company number 10744569
- Company Overview for BASINGSTOKE SPECSAVERS HEARCARE LIMITED (10744569)
- Filing history for BASINGSTOKE SPECSAVERS HEARCARE LIMITED (10744569)
- People for BASINGSTOKE SPECSAVERS HEARCARE LIMITED (10744569)
- More for BASINGSTOKE SPECSAVERS HEARCARE LIMITED (10744569)
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) |
---|---|---|---|
23 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
23 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
07 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
07 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
09 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
10 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
10 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
19 Jan 2018 | PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 19 December 2017 | |
19 Jan 2018 | PSC07 | Cessation of Douglas John David Perkins as a person with significant control on 19 December 2017 | |
19 Jan 2018 | PSC07 | Cessation of Mary Lesley Perkins as a person with significant control on 19 December 2017 | |
19 Jan 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 28 February 2018 | |
07 Jul 2017 | AP01 | Appointment of Mr Kiran Liladhar as a director on 3 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mrs Mandeep Kaur Aujla as a director on 3 July 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
06 Jul 2017 | TM01 | Termination of appointment of Meryl Ann Snedden as a director on 3 July 2017 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|