EAST MAYNE SPECSAVERS LIMITED
Status | ACTIVE |
Company No. | 11728296 |
Category | Private Limited Company |
Incorporated | 14 Dec 2018 |
Age | 5 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EAST MAYNE SPECSAVERS LIMITED is an active private limited company with number 11728296. It was incorporated 5 years, 4 months, 14 days ago, on 14 December 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.
Company Fillings
Legacy
Date: 13 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 13 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 14 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 02 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 24 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Carroll
Termination date: 2022-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemma Paynter
Termination date: 2022-06-30
Documents
Legacy
Date: 06 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 06 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 04 Feb 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: 19 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-29
Psc name: Specsavers Uk Holdings Limited
Documents
Legacy
Date: 18 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Legacy
Date: 17 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
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 audit exemption subsiduary
Date: 29 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 29 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Legacy
Date: 31 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/20
Documents
Legacy
Date: 31 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/20
Documents
Change account reference date company current extended
Date: 18 Sep 2019
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Uk Holdings Limited
Change date: 2019-07-29
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Capital : 120.5 GBP
Date: 2019-07-29
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-29
Capital : 102.5 GBP
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Capital : 84.5 GBP
Date: 2019-07-29
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Capital : 102.5 GBP
Date: 2019-07-29
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Capital : 84.5 GBP
Date: 2019-07-29
Documents
Capital allotment shares
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-29
Capital : 60.5 GBP
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2019-05-21
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Hansford
Appointment date: 2019-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Mclean
Appointment date: 2019-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jemma Paynter
Appointment date: 2019-07-04
Documents
Some Companies
BROADFIELD HOUSE MANAGEMENT COMPANY LIMITED
YHPM LTD,BASILDON,SS15 4DB
Number: | 07080340 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
661 FOLESHILL ROAD,COVENTRY,CV6 5JQ
Number: | 08351451 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LEIGHTON ROAD,LEIGHTON BUZZARD,LU7 0BP
Number: | 06475254 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RUNNYMEDE,LONDON,SW19 2PQ
Number: | 09169749 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HELMSLEY WAY,LINCOLNSHIRE,PE12 6BG
Number: | 05366741 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B CARTER STREET,LONDON,SE17 3EW
Number: | 10967337 |
Status: | ACTIVE |
Category: | Private Limited Company |