CONFEDERATION OF DENTAL EMPLOYERS LTD
Company number 01763779
- Company Overview for CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)
- Filing history for CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)
- People for CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)
- Registers for CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)
- More for CONFEDERATION OF DENTAL EMPLOYERS LTD (01763779)
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 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
16 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | TM01 | Termination of appointment of Jenifer Kirkland as a director on 30 April 2024 | |
14 May 2024 | AP01 | Appointment of James Sanjay Bodha as a director on 30 April 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Satwinder Singh Sian as a director on 16 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Neil Keith Joseph Laycock as a director on 6 July 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 1 February 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
26 Jan 2022 | TM01 | Termination of appointment of Karen Mayzard Penfold as a director on 25 January 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
25 Feb 2020 | PSC05 | Change of details for Turing Bidco Limited as a person with significant control on 15 November 2019 | |
20 Nov 2019 | PSC02 | Notification of Turing Bidco Limited as a person with significant control on 15 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Paul Francis Mendlesohn as a director on 15 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Mark William Kelly as a director on 15 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Ms Jenifer Kirkland as a director on 15 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Andrew West as a secretary on 15 November 2019 |