KINGSTON EYECARE LIMITED
Status | ACTIVE |
Company No. | 06309454 |
Category | Private Limited Company |
Incorporated | 11 Jul 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON EYECARE LIMITED is an active private limited company with number 06309454. It was incorporated 16 years, 10 months, 19 days ago, on 11 July 2007. The company address is UHY HACKER YOUNG UHY HACKER YOUNG, Bristol, BS32 4UB.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pratik Rupen Patel
Change date: 2022-11-01
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Notification of a person with significant control
Date: 02 Sep 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-01
Psc name: Pratik Patel
Documents
Cessation of a person with significant control
Date: 02 Sep 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-01
Psc name: Linda Marilyn Holliss
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Paul John Holliss
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-21
Officer name: Paul John Holliss
Documents
Appoint person secretary company with name date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul John Holliss
Appointment date: 2020-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Gallagher
Termination date: 2020-12-21
Documents
Mortgage satisfy charge full
Date: 02 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr Pratik Rupen Patel
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simran Ryatt
Termination date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-11
Psc name: Simran Ryatt
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-11
Psc name: Simran Ryatt
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-11
Psc name: Brendan Gallagher
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simran Ryatt
Notification date: 2017-07-11
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Gallagher
Change date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Holliss
Change date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Old address: the Poynt 45 Wollaton Street Nottingham NG1 5FW
Change date: 2014-02-27
Documents
Gazette filings brought up to date
Date: 06 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brendan Gallagher
Documents
Appoint person director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simran Ryatt
Documents
Resolution
Date: 26 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Change person director company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Paul John Holliss
Documents
Change person secretary company with change date
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Marilyn Holliss
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: Tenon London Offices 66 Chiltern Street London W1U 4JT
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/10/2008
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
HEADLEY COURT MANAGEMENT COMPANY LIMITED
26 RICHBELL,LONDON,WC1N 3PZ
Number: | 02033026 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WOODFIELD ROAD,STEVENAGE,SG1 4BP
Number: | 06528336 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HANNARDS WAY,ILFORD,IG6 3TB
Number: | 09626033 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 LURGANCOT LANE,KILMORE,BT61 8NU
Number: | NI633420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX ROOFING OF CIRENCESTER LTD
18 ERMIN PLACE,CIRENCESTER,GL7 1NZ
Number: | 07494504 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SR
Number: | 04680030 |
Status: | ACTIVE |
Category: | Private Limited Company |