- 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) |
---|---|---|---|
09 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
18 Nov 2011 | AD04 | Register(s) moved to registered office address | |
18 Nov 2011 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director | |
18 Nov 2011 | AP01 | Appointment of Dr Julian Francis Perry as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2011 | AD02 | Register inspection address has been changed | |
06 Oct 2011 | AP04 | Appointment of Oasis Healthcare Limited as a secretary | |
06 Oct 2011 | TM02 | Termination of appointment of Judith Hooper as a secretary | |
20 Jul 2011 | AP01 | Appointment of Justin Ash as a director | |
19 Jul 2011 | AP01 | Appointment of Doctor David Anthony Phillips as a director | |
19 Jul 2011 | AP01 | Appointment of Dr Ian Wood as a director | |
12 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
11 Jul 2011 | AD01 | Registered office address changed from 45 Union Road, New Mills High Peak Derbyshire SK22 3EL on 11 July 2011 | |
11 Jul 2011 | AP03 | Appointment of Judith Hooper as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Lorraine Bowker as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Andrew Bowker as a director | |
19 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders |