WENTWOOD HOUSE DENTAL PRACTICE LIMITED
Company number 05978345
- Company Overview for WENTWOOD HOUSE DENTAL PRACTICE LIMITED (05978345)
- Filing history for WENTWOOD HOUSE DENTAL PRACTICE LIMITED (05978345)
- People for WENTWOOD HOUSE DENTAL PRACTICE LIMITED (05978345)
- Charges for WENTWOOD HOUSE DENTAL PRACTICE LIMITED (05978345)
- More for WENTWOOD HOUSE DENTAL PRACTICE LIMITED (05978345)
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) |
---|---|---|---|
27 Apr 2022 | AP01 | Appointment of Miss Catherine Brady as a director on 1 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Alpesh Khetia as a director on 31 March 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
12 Aug 2021 | PSC07 | Cessation of Louisa Christina Cloete as a person with significant control on 1 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Malan Cloete as a person with significant control on 1 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Malan Cloete as a director on 1 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Louisa Christina Cloete as a director on 1 August 2021 | |
12 Aug 2021 | TM02 | Termination of appointment of Malan Cloete as a secretary on 1 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Wentwood House High Street Winchcombe Gloucestershire GL54 5LJ to 15 Loake Close Grange Park Northampton NN4 5EZ on 12 August 2021 | |
12 Aug 2021 | PSC02 | Notification of Rodericks Dental Limited as a person with significant control on 1 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mrs Dawn Farrell as a director on 1 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Shalin Mehra as a director on 1 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Alpesh Khetia as a director on 1 August 2021 | |
04 Aug 2021 | MR04 | Satisfaction of charge 059783450001 in full | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Mrs Louisa Christina Cloete on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mrs Louisa Cloete as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Malan Cloete as a person with significant control on 9 November 2017 |