- Company Overview for FIRST CHOICE DENTAL LIMITED (05943470)
- Filing history for FIRST CHOICE DENTAL LIMITED (05943470)
- People for FIRST CHOICE DENTAL LIMITED (05943470)
- Charges for FIRST CHOICE DENTAL LIMITED (05943470)
- More for FIRST CHOICE DENTAL LIMITED (05943470)
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) |
---|---|---|---|
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
21 Jun 2018 | TM01 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Manish Prasad as a director on 31 May 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
12 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
12 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
12 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
12 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
12 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
12 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
24 May 2017 | AP01 | Appointment of Tom Riall as a director on 8 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
19 Aug 2016 | MR04 | Satisfaction of charge 059434700104 in full | |
16 Aug 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
12 Aug 2016 | MR01 | Registration of charge 059434700105, created on 5 August 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 |