Advanced company searchLink opens in new window

GRANGE EYE CONSULTANTS LIMITED

Company number 06066432

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
24 May 2016 CH01 Director's details changed for Mr Robert John Morris on 23 May 2016
15 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
25 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
03 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Sep 2013 CH01 Director's details changed for Mr Robert John Morris on 11 September 2013
18 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
08 Apr 2013 AD01 Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013
18 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Dr Paul Henry Rosen on 1 January 2012
17 Jul 2012 CH01 Director's details changed for Robert John Morris on 1 January 2012
17 Jul 2012 CH01 Director's details changed for Adrian Keith Bates on 1 January 2012
15 Sep 2011 AD01 Registered office address changed from 80 High Street Winchester S023 9At on 15 September 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
15 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
06 Oct 2010 CH01 Director's details changed for Robert John Morris on 1 January 2010
06 Oct 2010 CH01 Director's details changed for Adrian Keith Bates on 1 January 2010
16 Sep 2010 AD01 Registered office address changed from Terwick 56 Dean Road Winchester Hampshire SO22 5JR on 16 September 2010
16 Mar 2010 AP01 Appointment of Michael Neil Jeffrey as a director
04 Feb 2010 AP01 Appointment of Paul Henry Rosen as a director