Advanced company searchLink opens in new window

ROSELAND DENTAL HEALTHCARE LIMITED

Company number 06013805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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