- Company Overview for A-Z DENTAL HOLDINGS LIMITED (01771172)
- Filing history for A-Z DENTAL HOLDINGS LIMITED (01771172)
- People for A-Z DENTAL HOLDINGS LIMITED (01771172)
- Charges for A-Z DENTAL HOLDINGS LIMITED (01771172)
- More for A-Z DENTAL HOLDINGS LIMITED (01771172)
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) |
---|---|---|---|
23 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
23 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
11 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
11 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
11 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
11 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Fiona Jacqueline Morgan on 3 September 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Richard Charles Smith on 3 September 2013 | |
03 Sep 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
03 Sep 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 3 September 2013 |