- Company Overview for KNIBBS DENTAL SURGERY LIMITED (06040077)
- Filing history for KNIBBS DENTAL SURGERY LIMITED (06040077)
- People for KNIBBS DENTAL SURGERY LIMITED (06040077)
- Charges for KNIBBS DENTAL SURGERY LIMITED (06040077)
- More for KNIBBS DENTAL SURGERY LIMITED (06040077)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 May 2024 | AD02 | Register inspection address has been changed from 898-902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH | |
29 May 2024 | AD04 | Register(s) moved to registered office address Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH | |
29 May 2024 | AD04 | Register(s) moved to registered office address Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH | |
29 May 2024 | PSC05 | Change of details for Knibbs Tdmp Holding Limited as a person with significant control on 29 May 2024 | |
29 May 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060400770002 | |
29 May 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060400770001 | |
05 Mar 2024 | AD01 | Registered office address changed from Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN United Kingdom to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 5 March 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
24 Aug 2023 | AA01 | Previous accounting period extended from 30 June 2023 to 31 July 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jan 2023 | PSC07 | Cessation of Barry Clive Knibbs as a person with significant control on 18 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Barry Clive Knibbs as a director on 18 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Clare Anne Masterson as a director on 18 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Dr Simon Paul Chaplin-Rogers as a director on 18 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Thomas James Chaplin-Rogers as a director on 18 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 898/902 Wimborne Road, Moordown Bournemouth Dorset BH9 2DW to Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN on 25 January 2023 | |
25 Jan 2023 | PSC02 | Notification of Knibbs Tdmp Holding Limited as a person with significant control on 18 January 2023 | |
20 Jan 2023 | MA | Memorandum and Articles of Association | |
20 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | CC04 | Statement of company's objects | |
19 Jan 2023 | MR01 | Registration of charge 060400770001, created on 18 January 2023 | |
19 Jan 2023 | MR01 | Registration of charge 060400770002, created on 18 January 2023 | |
06 Jan 2023 | PSC04 | Change of details for Mr Barry Clive Knibbs as a person with significant control on 14 January 2019 |