Advanced company searchLink opens in new window

HAYNES DENTAL LIMITED

Company number 06086620

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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