Advanced company searchLink opens in new window

WEST HILL DENTAL CLINIC LTD

Company number 05218356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with updates
14 Oct 2021 AD01 Registered office address changed from 1 West Hill Place 1 West Hill Place Bournemouth BH2 5NX England to 1 West Hill Place Bournemouth BH2 5NX on 14 October 2021
14 Oct 2021 AD01 Registered office address changed from 46 Collingwood Road Rainham RM13 8SZ England to 1 West Hill Place 1 West Hill Place Bournemouth BH2 5NX on 14 October 2021
06 May 2021 CH01 Director's details changed for Dr Oluwole Michael Adaja on 23 April 2021
05 May 2021 CH01 Director's details changed for Dr Adaja Michael Oluwole on 23 April 2021
30 Apr 2021 AD01 Registered office address changed from Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW United Kingdom to 46 Collingwood Road Rainham RM13 8SZ on 30 April 2021
30 Apr 2021 PSC01 Notification of Michael Oluwole Adaja as a person with significant control on 23 April 2021
30 Apr 2021 PSC07 Cessation of Taghi and Kia Limited as a person with significant control on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Roderick Paul Ingham as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Claude Streit as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Jose Fernando De Morais Lacerda Angelo as a director on 23 April 2021
30 Apr 2021 AP01 Appointment of Dr Adaja Michael Oluwole as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Eddie Coyle as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Michael James Clare as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Stephen Warren Cowley as a director on 23 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 December 2019
25 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19