QUEENSFERRY DENTAL SURGERY LIMITED
Company number 06044978
- Company Overview for QUEENSFERRY DENTAL SURGERY LIMITED (06044978)
- Filing history for QUEENSFERRY DENTAL SURGERY LIMITED (06044978)
- People for QUEENSFERRY DENTAL SURGERY LIMITED (06044978)
- More for QUEENSFERRY DENTAL SURGERY LIMITED (06044978)
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) |
---|---|---|---|
18 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
18 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
18 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
10 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Nov 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
01 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Andrew Fenn as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AD02 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL | |
27 Jan 2014 | CH01 | Director's details changed for Mr Stephen Robert Williams on 27 January 2014 | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
05 Mar 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
20 Nov 2012 | TM02 | Termination of appointment of Jeremy Perkin as a secretary | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary |