- Company Overview for LAB 53 LIMITED (02143153)
- Filing history for LAB 53 LIMITED (02143153)
- People for LAB 53 LIMITED (02143153)
- Registers for LAB 53 LIMITED (02143153)
- More for LAB 53 LIMITED (02143153)
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) |
---|---|---|---|
30 Jun 2017 | PSC02 | Notification of Bupa Dental Services 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 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 11 March 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | CC04 | Statement of company's objects | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Jun 2016 | AA01 | Current accounting period shortened from 11 March 2017 to 31 December 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Steven John Preddy on 11 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to Bupa House 15 19 Bloomsbury Way London WC1A 2BA on 16 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 15 March 2016 | |
15 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 11 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Steven John Preddy as a director on 11 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Lance Christian Knight as a director on 11 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Robert Wallace as a director on 11 March 2016 | |
15 Mar 2016 | TM02 | Termination of appointment of Laura Wallace as a secretary on 11 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Ian Michael Kelly as a director on 11 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Ms Ruth Chesmore as a director on 11 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Neil Stephen Barker as a director on 11 March 2016 | |
15 Mar 2016 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 11 March 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
24 Jun 2014 | AD01 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 24 June 2014 |