CAMBRIDGE EYE CLINIC LIMITED

05780109
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 9 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 10 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 9 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 9 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Oct 2019 capital Notice of name or other designation of class of shares 1 Buy now
16 Oct 2019 resolution Resolution 1 Buy now
16 Oct 2019 resolution Resolution 8 Buy now
18 Jul 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
18 Jul 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 officers Change of particulars for director (Mrs Jean Carol Stephenson) 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
09 Apr 2019 officers Change of particulars for director (Christopher Guy Stephenson) 2 Buy now
29 Mar 2019 resolution Resolution 8 Buy now
28 Mar 2019 capital Notice of name or other designation of class of shares 1 Buy now
08 Mar 2019 officers Appointment of director (Mrs Jean Carol Stephenson) 3 Buy now
14 Aug 2018 accounts Annual Accounts 3 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 officers Change of particulars for director (Christopher Guy Stephenson) 2 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 3 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Change of particulars for director (Christopher Guy Stephenson) 2 Buy now
11 Feb 2015 officers Change of particulars for secretary (Jean Carol Stephenson) 1 Buy now
11 Feb 2015 officers Change of particulars for director (Christopher Guy Stephenson) 2 Buy now
01 May 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 3 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 3 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Christopher Guy Stephenson) 2 Buy now
11 May 2009 accounts Annual Accounts 1 Buy now
28 Apr 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
28 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from salisbury house station road cambridge CB1 2LA 1 Buy now
07 Oct 2008 accounts Annual Accounts 1 Buy now
22 Apr 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
22 Apr 2008 officers Director's change of particulars / christopher stephenson / 01/01/2008 1 Buy now
22 Apr 2008 officers Secretary's change of particulars / jean stephenson / 01/01/2008 1 Buy now
20 Jun 2007 accounts Annual Accounts 1 Buy now
22 May 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
01 May 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
01 May 2007 officers Secretary's particulars changed 1 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: peters elworthy and moore salisbury house station road cambridge cambridgeshire CB1 2LA 1 Buy now
08 Nov 2006 address Registered office changed on 08/11/06 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
28 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2006 officers New director appointed 2 Buy now
15 Jun 2006 officers New secretary appointed 2 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 incorporation Incorporation Company 18 Buy now