FARNHAM SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Bryony Allen as a director on 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Mitul Desai as a director on 2024-10-01

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/10/2330 October 2023

View Document

30/08/2330 August 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Amie Ebsworth as a director on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Georgina Abbott as a director on 2023-08-02

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

09/02/239 February 2023 Director's details changed for Mrs Emma Louise Walker on 2023-02-08

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

19/11/2119 November 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-09-17

View Document

18/10/2118 October 2021 Director's details changed for Mr Mitul Desai on 2021-10-15

View Document

03/08/213 August 2021 Appointment of Mr Mitul Desai as a director on 2021-07-31

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/09/1918 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

25/10/1825 October 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/02/1815 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

15/02/1815 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED AMIE EBSWORTH

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 07/06/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WALKER / 23/03/2016

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH DRAPER

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECTION 519.

View Document

16/01/1516 January 2015 SECTION 519

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS EMMA LOUISE WALKER

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIKH LATEEF IQBAL / 09/10/2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIKH LATEEF IQBAL / 24/09/2013

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAIKH LATEEF IQBAL / 09/05/2013

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GLEN

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR HUGH ROBERT DRAPER

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART OLLEY

View Document

04/01/104 January 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

03/11/093 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR CRISTINA DEL GRAZIA

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED SHAIKH LATEEF IQBAL

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED STUART OLLEY

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DAVID JOHN GLEN

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company