THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED
Company number 04337774
- Company Overview for THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED (04337774)
- Filing history for THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED (04337774)
- People for THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED (04337774)
- More for THE BRITISH SOCIETY OF DENTAL HYGIENE AND THERAPY LIMITED (04337774)
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) |
---|---|---|---|
15 Dec 2020 | PSC01 | Notification of Sharon Sarah Broom as a person with significant control on 23 November 2020 | |
15 Dec 2020 | PSC07 | Cessation of Julie Louise Deverick as a person with significant control on 19 November 2020 | |
08 Dec 2020 | AP01 | Appointment of Ms Laura Mcclune as a director on 19 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Julie Louise Deverick as a director on 19 November 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Sharon Sarah Broom as a director on 22 November 2019 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | AD02 | Register inspection address has been changed from 10 -12 Albert Street Rugby Warwickshire CV21 2RS England to 10-12 Albert Street Rugby Warwickshire CV21 2RS | |
13 Dec 2019 | AD02 | Register inspection address has been changed from 10-12 Albert St, Rugby Albert St Rugby Rugby CV22 6AJ England to 10 -12 Albert Street Rugby Warwickshire CV21 2RS | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
12 Dec 2019 | PSC04 | Change of details for Mrs Julie Louise Deverick as a person with significant control on 10 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Julie Louise Deverick on 10 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Helen Fiona Westley as a person with significant control on 23 November 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 12 Albert Street Albert Street Rugby Warwickshire CV21 2RS England to 10-12 Albert Street Rugby Warwickshire CV21 2RS on 12 December 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Helen Fiona Westley as a director on 23 November 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
17 Dec 2018 | PSC01 | Notification of Diane Rochford as a person with significant control on 23 November 2018 | |
17 Dec 2018 | PSC01 | Notification of Miranda Steeples as a person with significant control on 23 November 2018 | |
17 Dec 2018 | PSC01 | Notification of Sarah Murray as a person with significant control on 23 November 2018 | |
17 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Miss Diane Rochford as a director on 23 November 2018 | |
13 Dec 2018 | PSC07 | Cessation of Helen Elizabeth Minnery as a person with significant control on 23 November 2018 | |
13 Dec 2018 | PSC07 | Cessation of Ali Elizabeth Lowe as a person with significant control on 23 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Ms Miranda Steeples as a director on 23 November 2018 |