- Company Overview for HAYNES DENTAL LIMITED (06086620)
- Filing history for HAYNES DENTAL LIMITED (06086620)
- People for HAYNES DENTAL LIMITED (06086620)
- Charges for HAYNES DENTAL LIMITED (06086620)
- More for HAYNES DENTAL LIMITED (06086620)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 8 November 2017 | |
29 Jun 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
29 Jun 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
29 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
29 Jun 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
21 Jun 2017 | MR01 | Registration of charge 060866200004, created on 19 June 2017 | |
20 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 9 September 2015 | |
16 Feb 2016 | MR01 | Registration of charge 060866200003, created on 9 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 10 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AA01 | Current accounting period extended from 9 September 2016 to 30 September 2016 | |
10 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 9 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from C/O Currie Accountancy Ltd Top Floor 13a High Street Edenbridge Kent TN8 5AB to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 10 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mrs Rebecca Peta Ingledew as a director on 10 September 2015 | |
10 Sep 2015 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 10 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Peter James Chilton Haynes as a director on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Luke Lucas as a director on 10 September 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Peter James Chilton Haynes as a secretary on 10 September 2015 | |
10 Sep 2015 | MR04 | Satisfaction of charge 1 in full |