Advanced company searchLink opens in new window

KNIBBS DENTAL SURGERY LIMITED

Company number 06040077

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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