ROSELAND DENTAL HEALTHCARE LIMITED
Company number 06013805
- Company Overview for ROSELAND DENTAL HEALTHCARE LIMITED (06013805)
- Filing history for ROSELAND DENTAL HEALTHCARE LIMITED (06013805)
- People for ROSELAND DENTAL HEALTHCARE LIMITED (06013805)
- More for ROSELAND DENTAL HEALTHCARE LIMITED (06013805)
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) |
---|---|---|---|
30 Nov 2015 | CH01 | Director's details changed for Anne Susan Preston on 28 December 2014 | |
30 Nov 2015 | AP03 | Appointment of Ms Helen Preston as a secretary on 28 December 2014 | |
30 Nov 2015 | CH03 | Secretary's details changed for Anne Susan Preston on 28 December 2014 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 24 March 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from S J Mayled & Associates Cottage Farm Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE on 5 April 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Jeremy Nevill Preston on 29 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Anne Susan Preston on 29 November 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jan 2009 | 363a | Return made up to 29/11/08; full list of members | |
28 Jan 2009 | 288a | Director appointed anne susan preston | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Jan 2008 | 363s | Return made up to 29/11/07; full list of members | |
10 Oct 2007 | CERTNM | Company name changed inglebridge LIMITED\certificate issued on 10/10/07 |