- Company Overview for PARK DENTAL CARE LIMITED (05542197)
- Filing history for PARK DENTAL CARE LIMITED (05542197)
- People for PARK DENTAL CARE LIMITED (05542197)
- Charges for PARK DENTAL CARE LIMITED (05542197)
- More for PARK DENTAL CARE LIMITED (05542197)
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) |
---|---|---|---|
01 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
14 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Dawn Farrell on 17 September 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | MR04 | Satisfaction of charge 055421970002 in full | |
06 Jun 2019 | AP01 | Appointment of Alpesh Khetia as a director on 1 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mrs Dawn Farrell as a director on 1 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Dr Shalin Mehra as a director on 1 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Malcolm Christopher Wills-Wood as a director on 1 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Colin Hancock as a director on 1 June 2019 | |
06 Jun 2019 | PSC05 | Change of details for United Dental Limited as a person with significant control on 1 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 6 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from 136-138 High Street Esher Surrey KT10 9QJ England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
03 Jan 2019 | AP01 | Appointment of Mr Malcolm Christopher Wills-Wood as a director on 3 January 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from United Dental Arthur Street Neath SA11 1HP Wales to 136-138 High Street Esher Surrey KT10 9QJ on 11 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
21 May 2018 | CH01 | Director's details changed for Dr Colin Hancock on 21 May 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |