- Company Overview for HIGHLAND DENTAL CARE LIMITED (06003715)
- Filing history for HIGHLAND DENTAL CARE LIMITED (06003715)
- People for HIGHLAND DENTAL CARE LIMITED (06003715)
- Charges for HIGHLAND DENTAL CARE LIMITED (06003715)
- Registers for HIGHLAND DENTAL CARE LIMITED (06003715)
- More for HIGHLAND DENTAL CARE LIMITED (06003715)
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) |
---|---|---|---|
05 Nov 2014 | TM01 | Termination of appointment of Kerry Dawn Gittins as a director on 4 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Dr Julian Francis Perry as a director on 4 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of John Gittins as a director on 4 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from The Old Police House Cornwood Road Ivybridge Devon PL21 9GX England to Oasis Healthcare Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 5 November 2014 | |
05 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2014 | AA01 | Previous accounting period extended from 31 October 2014 to 4 November 2014 | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 3 Highland Street Ivybridge Devon PL21 9AG on 4 June 2014 | |
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
20 Nov 2013 | AR01 | Annual return made up to 20 November 2013 with full list of shareholders | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
12 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |