- Company Overview for BUPA DENTAL SERVICES LIMITED (00479557)
- Filing history for BUPA DENTAL SERVICES LIMITED (00479557)
- People for BUPA DENTAL SERVICES LIMITED (00479557)
- Charges for BUPA DENTAL SERVICES LIMITED (00479557)
- Registers for BUPA DENTAL SERVICES LIMITED (00479557)
- More for BUPA DENTAL SERVICES LIMITED (00479557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
06 Feb 2018 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 1 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Neil Stephen Barker as a director on 1 February 2018 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Ian Michael Kelly on 8 December 2017 | |
08 Dec 2017 | PSC05 | Change of details for Bupa Occupational Health Limited as a person with significant control on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Neil Stephen Barker on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Steven John Preddy on 8 December 2017 | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on 8 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Bupa Occupational Health Limited as a person with significant control on 6 April 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Lance Christian Knight as a director on 9 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Ruth Chesmore as a director on 24 December 2016 | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
17 Dec 2014 | MISC | Section 519 |