CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED - FAREHAM


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

Description Filing date
Officers. Officer name: Mr Lewis Henry White. Appointment date: 2024-02-29. 2024-03-04 View Report
Officers. Appointment date: 2024-02-29. Officer name: Mr Douglas John David Perkins. 2024-03-01 View Report
Officers. Officer name: Nigel David Parker. Termination date: 2024-02-29. 2024-03-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-11-30 View Report
Accounts. Legacy. 2023-11-30 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. 2023-04-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23. 2023-04-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-16 View Report
Accounts. Legacy. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. 2022-05-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. 2022-05-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-26 View Report
Accounts. Legacy. 2022-01-26 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21. 2021-06-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-02-20 View Report
Accounts. Legacy. 2021-02-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20. 2020-07-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20. 2020-07-07 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-09 View Report
Accounts. Legacy. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-05-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19. 2019-04-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19. 2019-04-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-10 View Report
Accounts. Legacy. 2018-10-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18. 2018-08-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18. 2018-08-23 View Report
Accounts. Accounts type small. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-05-18 View Report
Persons with significant control. Notification date: 2018-05-16. Psc name: Cambridge Specsavers Limited. 2018-05-17 View Report
Persons with significant control. Psc name: Specsavers Uk Holdings Limited. Cessation date: 2018-05-16. 2018-05-17 View Report
Persons with significant control. Notification date: 2017-12-27. Psc name: Specsavers Uk Holdings Limited. 2018-01-31 View Report
Persons with significant control. Psc name: Mary Lesley Perkins. Cessation date: 2017-12-27. 2018-01-31 View Report
Persons with significant control. Psc name: Douglas John David Perkins. Cessation date: 2017-12-27. 2018-01-31 View Report
Accounts. Change account reference date company current shortened. 2018-01-31 View Report
Officers. Officer name: Mr Nigel David Parker. Change date: 2017-07-28. 2017-08-11 View Report
Accounts. Accounts type small. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Officers. Change date: 2017-02-06. Officer name: Mr Kamaldeep Bobby Dhillon. 2017-02-10 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type small. 2016-05-07 View Report
Auditors. Auditors resignation company. 2015-10-12 View Report
Auditors. Auditors resignation company. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type small. 2015-05-12 View Report