Buckley Eyecare Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Morgan, Emma Louise, Morgan, Emma Louise, Morgan, Timothy David, Hughes, Susan, Hughes, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Emma Louise | 01 May 2016 | - | 1 |
MORGAN, Timothy David | 01 November 2011 | - | 1 |
HUGHES, Andrew | 03 October 2006 | 01 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Emma Louise | 01 May 2016 | - | 1 |
HUGHES, Susan | 03 October 2006 | 01 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
AA - Annual Accounts | 13 July 2017 | |
MR01 - N/A | 21 June 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AP03 - Appointment of secretary | 10 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AR01 - Annual Return | 30 October 2015 | |
CH01 - Change of particulars for director | 08 May 2015 | |
RP04 - N/A | 23 February 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 03 May 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 09 July 2013 | |
CH01 - Change of particulars for director | 15 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AP01 - Appointment of director | 15 November 2011 | |
SH01 - Return of Allotment of shares | 07 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
NEWINC - New incorporation documents | 03 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2017 | Outstanding |
N/A |
Debenture | 03 July 2012 | Outstanding |
N/A |
Debenture | 30 October 2006 | Fully Satisfied |
N/A |