WEMBLEY PARK SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 11334732 |
Category | Private Limited Company |
Incorporated | 28 Apr 2018 |
Age | 6 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
WEMBLEY PARK SPECSAVERS LIMITED is an active private limited company with number 11334732. It was incorporated 6 years, 1 month, 5 days ago, on 28 April 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
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
Accounts with accounts type audit exemption subsiduary
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 30 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Legacy
Date: 25 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 25 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-12
Psc name: Specsavers Uk Holdings Limited
Documents
Capital allotment shares
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-12
Capital : 120.5 GBP
Documents
Capital allotment shares
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-12
Capital : 105.5 GBP
Documents
Capital allotment shares
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Capital
Type: SH01
Capital : 90.5 GBP
Date: 2022-09-12
Documents
Capital allotment shares
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-12
Capital : 60.5 GBP
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type dormant
Date: 18 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hardika Ladwa
Appointment date: 2021-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rakesh Kumar Kapoor
Appointment date: 2021-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lyndon Matroos
Appointment date: 2021-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Carroll
Termination date: 2021-12-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-10
Officer name: Mr Paul Francis Carroll
Documents
Accounts with accounts type dormant
Date: 17 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Notification of a person with significant control
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-13
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: New Medical Systems Limited
Cessation date: 2019-09-13
Documents
Appoint corporate director company with name date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Specsavers Optical Group Limited
Appointment date: 2019-09-13
Documents
Appoint corporate secretary company with name date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-09-13
Officer name: Specsavers Optical Group Limited
Documents
Termination secretary company with name termination date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-13
Officer name: New Medical Systems Limited
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Stuart Rutherford Edmonds
Termination date: 2019-09-13
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darshak Ashok Shah
Termination date: 2019-09-13
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: New Medical Systems Limited
Termination date: 2019-09-13
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
Old address: Castleworks 21 st George's Road London SE1 6ES England
Change date: 2019-09-13
New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-13
Officer name: Mr Paul Francis Carroll
Documents
Appoint person director company with name date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Lesley Perkins
Appointment date: 2019-09-13
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 05 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 05 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 05 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Change account reference date company current shortened
Date: 18 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-02-28
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Darshak Ashok Shah
Documents
Some Companies
56 COMMERCIAL ROAD,HAMPSHIRE,SO15 1GD
Number: | 04058232 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 10985023 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLES FLIGHT MONTESSORI NURSERY SCHOOL LIMITED
18 SPRINGFILED HOUSE LETTSOM STREET,LONDON,SE5 8JY
Number: | 10329121 |
Status: | ACTIVE |
Category: | Private Limited Company |
77/79 GROVE ROAD,WALTHAMSTOW,E17 9BU
Number: | 05323620 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUGHRIGG, HARDWICK RISE,STRATFORD-UPON-AVON,CV37 0ES
Number: | 07276044 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON FARM SHUCKBURGH ROAD,SOUTHAM,CV47 7RY
Number: | 08863523 |
Status: | ACTIVE |
Category: | Private Limited Company |