- Company Overview for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
- Filing history for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
- People for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
- Charges for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
- Registers for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
- More for DEYSBROOK DENTAL SURGERY LIMITED (05992490)
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) |
---|---|---|---|
12 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX | |
21 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
21 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
21 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
21 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
04 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
29 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
29 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
29 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Nov 2013 | AP01 | Appointment of Dr Robin James Bryant as a director | |
22 Nov 2013 | TM01 | Termination of appointment of David Phillips as a director | |
14 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH04 | Secretary's details changed for Oasis Healthcare Limited on 13 September 2013 | |
01 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |