- Company Overview for WEST HILL DENTAL CLINIC LTD (05218356)
- Filing history for WEST HILL DENTAL CLINIC LTD (05218356)
- People for WEST HILL DENTAL CLINIC LTD (05218356)
- Charges for WEST HILL DENTAL CLINIC LTD (05218356)
- More for WEST HILL DENTAL CLINIC LTD (05218356)
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 |