ROBERT STANLEY (OPTICIANS) LIMITED - SHIPLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type micro entity. 2023-11-14 View Report
Address. Old address: The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England. New address: The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH. Change date: 2023-05-22. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Address. Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom. New address: The Fold Home Farm the Avenue Esholt Shipley BD17 7RH. Change date: 2022-04-26. 2022-04-26 View Report
Persons with significant control. Psc name: John Edwards. Cessation date: 2022-03-04. 2022-04-26 View Report
Persons with significant control. Cessation date: 2022-03-04. Psc name: Jeremy James Salmon. 2022-04-26 View Report
Persons with significant control. Notification date: 2022-03-04. Psc name: Bayfields Z Limited. 2022-04-26 View Report
Officers. Termination date: 2022-03-04. Officer name: Jeremy James Salmon. 2022-04-26 View Report
Officers. Officer name: John Edwards. Termination date: 2022-03-04. 2022-04-26 View Report
Officers. Appointment date: 2022-03-04. Officer name: Mr Royston Edward Bayfield. 2022-04-26 View Report
Mortgage. Charge creation date: 2022-03-04. Charge number: 017554660002. 2022-03-16 View Report
Mortgage. Charge number: 1. 2022-02-23 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Officers. Officer name: Mr Jeremy James Salmon. Change date: 2021-11-24. 2021-12-17 View Report
Persons with significant control. Psc name: Jeremy James Salmon. Change date: 2021-11-24. 2021-12-17 View Report
Officers. Officer name: Mr John Edwards. Change date: 2021-11-24. 2021-12-16 View Report
Persons with significant control. Change date: 2021-11-24. Psc name: Mr John Edwards. 2021-12-16 View Report
Address. Change date: 2021-12-16. New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY. Old address: 8 Durweston Street London W1H 1EW. 2021-12-16 View Report
Persons with significant control. Change date: 2021-10-13. Psc name: Mr John Edwards. 2021-11-24 View Report
Accounts. Accounts type total exemption full. 2021-10-21 View Report
Persons with significant control. Second filing notification of a person with significant control. 2021-10-20 View Report
Persons with significant control. Psc name: Jeremy James Salmon. Notification date: 2020-12-23. 2021-10-06 View Report
Officers. Change date: 2021-08-12. Officer name: Mr Jeremy James Salmon. 2021-08-24 View Report
Officers. Officer name: John Edwards. Change date: 2021-08-12. 2021-08-24 View Report
Officers. Officer name: Christine Anne Smith. Termination date: 2020-12-31. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Officers. Termination date: 2015-12-22. Officer name: Steven Alexander. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Officers. Officer name: Mr Steven Alexander. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-08-04 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Change date: 2011-09-01. Officer name: John Edwards. 2011-12-21 View Report