Advanced company searchLink opens in new window

THE CRESCENT SPECIALIST DENTAL CENTRE LTD

Company number 06045924

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)
11 Apr 2019 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019
09 Apr 2019 AP01 Appointment of Mr Richard Storah as a director on 5 April 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
21 Jun 2018 TM01 Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018
20 Jun 2018 AP01 Appointment of Clifford Gwyn Davies as a director on 31 May 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017
14 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
14 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
13 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
13 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Jan 2017 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
05 Jan 2017 AA Full accounts made up to 31 March 2016
12 Aug 2016 MR01 Registration of charge 060459240001, created on 5 August 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
23 Dec 2014 AA Full accounts made up to 31 March 2014