- Company Overview for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- Filing history for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- People for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- Charges for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- More for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from 194 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DB to 7 the Broadway Preston Road Wembley HA9 8JT on 12 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Jeffrey Neil Zane as a director on 4 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Arlene Theron as a director on 4 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Sandra Zane as a secretary on 4 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Dr Cyrus Kafian as a director on 4 October 2017 | |
05 Oct 2017 | MR01 | Registration of charge 027423550007, created on 4 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jan 2016 | AD03 | Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ | |
14 Jan 2016 | AD02 | Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ | |
24 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
16 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
05 Jun 2014 | TM01 | Termination of appointment of Sandra Zane as a director | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
08 Jul 2013 | CH01 | Director's details changed for Dr Jeffrey Neil Zane on 13 June 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Sandra Zane on 13 June 2013 | |
08 Jul 2013 | CH03 | Secretary's details changed for Sandra Zane on 13 June 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders |