Advanced company searchLink opens in new window

THE DENTAL SURGERY BURNHAM LIMITED

Company number 05360307

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)
02 Jun 2017 MR04 Satisfaction of charge 053603070001 in full
02 Jun 2017 MR04 Satisfaction of charge 053603070002 in full
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
29 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
14 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2014
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
15 Apr 2015 CH01 Director's details changed for Dr Reena Dhaliwal on 1 January 2015
15 Apr 2015 CH01 Director's details changed for Dr Reena Dhaliwal on 1 January 2015
07 Apr 2015 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
06 Mar 2015 CH01 Director's details changed for Dr Amandeep Dhaliwal on 6 March 2015
08 Dec 2014 CERTNM Company name changed takhar LIMITED\certificate issued on 08/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
20 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
20 Nov 2014 CONNOT Change of name notice
26 Sep 2014 MR01 Registration of charge 053603070001, created on 19 September 2014
26 Sep 2014 MR01 Registration of charge 053603070002, created on 19 September 2014
22 Sep 2014 AP01 Appointment of Dr Reena Dhaliwal as a director on 19 September 2014
22 Sep 2014 AP01 Appointment of Dr Amandeep Dhaliwal as a director on 19 September 2014
22 Sep 2014 TM01 Termination of appointment of Mandeep Takhar as a director on 19 September 2014
22 Sep 2014 TM02 Termination of appointment of Terry John Prosser as a secretary on 19 September 2014
22 Sep 2014 AD01 Registered office address changed from , 2nd Floor 189-193 Earls Court Road, London, SW5 9AN to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 22 September 2014
02 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013