RIPON SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 05253229 |
Category | Private Limited Company |
Incorporated | 07 Oct 2004 |
Age | 19 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RIPON SPECSAVERS LIMITED is an active private limited company with number 05253229. It was incorporated 19 years, 7 months, 29 days ago, on 07 October 2004. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Notification of a person with significant control
Date: 21 Apr 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-06
Psc name: Annette Duffy
Documents
Legacy
Date: 20 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 20 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Confirmation statement with updates
Date: 29 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Douglas John David Perkins
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Caroline Joanne Sullivan
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 10 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Uk Holdings Limited
Change date: 2022-01-11
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 27 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 28 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 05 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 05 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-03
Officer name: Mrs Katherine Friis
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 28 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mrs Annette Duffy
Documents
Legacy
Date: 29 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 29 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annette Lyons
Change date: 2021-03-31
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Uk Holdings Limited
Change date: 2020-12-02
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: Mrs Annette Lyons
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James May
Termination date: 2020-11-02
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: John Douglas Perkins
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: Paul Francis Carroll
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-24
Officer name: John Edward Broadberry
Documents
Legacy
Date: 02 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 02 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 01 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-02
Officer name: Mr Paul Francis Carroll
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Annette Lyons
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: John Douglas Perkins
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-30
Officer name: Mr Paul Francis Carroll
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Friis
Appointment date: 2018-11-30
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 09 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 26 Jun 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Legacy
Date: 04 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-07
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 15 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2017-12-07
Documents
Cessation of a person with significant control
Date: 15 Jan 2018
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-07
Documents
Change account reference date company current extended
Date: 21 Dec 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type small
Date: 06 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-07
Officer name: Nicola Joanne Nisbet
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mrs Caroline Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type small
Date: 11 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Broadberry
Change date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type small
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas John David Perkins
Change date: 2010-11-25
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Lesley Perkins
Change date: 2010-11-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type small
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Joanne Nisbet
Change date: 2009-11-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Documents
Accounts with accounts type small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/01/05--------- £ si [email protected]
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/01/05--------- £ si [email protected]
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ELITE DEVELOPMENTS (N.W) LIMITED
23 CRAVEN ROAD,LIVERPOOL,L12 8RT
Number: | 11810426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-5,KNAPHILL,GU21 2PG
Number: | 11799619 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROWNSEA VIEW AVENUE,POOLE,BH14 8LQ
Number: | 09534712 |
Status: | ACTIVE |
Category: | Private Limited Company |
METTRICKS,SOUTHAMPTON,SO14 7DU
Number: | 08327715 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES BARN,WHITCHURCH,SY13 3LU
Number: | 10663719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT DOWNTON SURVEYING SERVICES LTD
87 ST LUKES AVENUE,RAMSGATE,CT11 7JX
Number: | 11418385 |
Status: | ACTIVE |
Category: | Private Limited Company |