KENT EYE CARE LIMITED

05186637
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN ENGLAND BB3 1AE

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 officers Termination of appointment of director (John Charles Gurney) 1 Buy now
22 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2023 incorporation Memorandum Articles 31 Buy now
05 Jul 2023 capital Notice of particulars of variation of rights attached to shares 3 Buy now
05 Jul 2023 resolution Resolution 1 Buy now
05 Jul 2023 resolution Resolution 2 Buy now
05 Jul 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2023 accounts Annual Accounts 3 Buy now
26 Jun 2023 officers Appointment of director (Mr Alan Hawrami) 2 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2023 officers Termination of appointment of secretary (Claire Louise Gurney) 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2023 officers Appointment of director (Mr Imran Hakim) 2 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2023 accounts Annual Accounts 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2021 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
19 May 2020 officers Change of particulars for secretary (Claire Louise Forrester) 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jul 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 officers Change of particulars for secretary (Claire Louise Forrester) 1 Buy now
25 Jul 2014 officers Change of particulars for director (John Charles Gurney) 2 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (John Charles Gurney) 2 Buy now
04 Aug 2010 officers Change of particulars for secretary (Claire Louise Forrester) 2 Buy now
17 Mar 2010 accounts Annual Accounts 6 Buy now
12 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
12 Aug 2009 officers Secretary's change of particulars / claire forrester / 22/07/2009 2 Buy now
12 Aug 2009 officers Director's change of particulars / john gurney / 22/07/2009 1 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
01 Oct 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
01 Oct 2008 officers Secretary's change of particulars / claire forrester / 22/07/2008 1 Buy now
01 Oct 2008 officers Director's change of particulars / john gurney / 22/07/2008 1 Buy now
08 Sep 2008 address Location of register of members (non legible) 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN 1 Buy now
30 May 2008 accounts Annual Accounts 7 Buy now
26 Sep 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
26 Sep 2007 address Location of register of members (non legible) 1 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL 1 Buy now
11 Jun 2007 accounts Annual Accounts 7 Buy now
08 Aug 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2005 annual-return Return made up to 22/07/05; full list of members 3 Buy now
25 Aug 2005 address Location of register of members 1 Buy now
27 Aug 2004 capital Ad 13/08/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
11 Aug 2004 officers New secretary appointed 2 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
11 Aug 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 incorporation Incorporation Company 17 Buy now