Established in 2003, Bromley Cross Opticians Ltd have registered office in Bolton. Johnson, James, Kynaston, Phillip Alan, Hobson, Paul David are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KYNASTON, Phillip Alan | 30 May 2003 | - | 1 |
HOBSON, Paul David | 30 May 2003 | 17 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, James | 18 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
RESOLUTIONS - N/A | 01 September 2020 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 01 September 2020 | |
CONNOT - N/A | 11 August 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 31 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
CH03 - Change of particulars for secretary | 22 February 2011 | |
CH01 - Change of particulars for director | 22 February 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AD01 - Change of registered office address | 08 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
CERTNM - Change of name certificate | 16 February 2009 | |
MISC - Miscellaneous document | 27 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 November 2008 | |
AA - Annual Accounts | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 November 2008 | |
363a - Annual Return | 09 October 2008 | |
353 - Register of members | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
CERTNM - Change of name certificate | 02 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 03 July 2007 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2006 | |
363s - Annual Return | 11 September 2006 | |
225 - Change of Accounting Reference Date | 11 September 2006 | |
AA - Annual Accounts | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 23 January 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2005 | |
363s - Annual Return | 26 August 2004 | |
CERTNM - Change of name certificate | 07 October 2003 | |
CERTNM - Change of name certificate | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
NEWINC - New incorporation documents | 30 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 May 2008 | Outstanding |
N/A |
Debenture | 09 September 2003 | Fully Satisfied |
N/A |
Debenture | 13 August 2003 | Fully Satisfied |
N/A |