- Company Overview for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Filing history for BASSETT DENTAL PRACTICE LIMITED (06181373)
- People for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Charges for BASSETT DENTAL PRACTICE LIMITED (06181373)
- More for BASSETT DENTAL PRACTICE LIMITED (06181373)
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) |
---|---|---|---|
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH04 | Secretary's details changed for Spa Dental Secretarial Services Ltd on 7 January 2013 | |
21 Aug 2013 | CH02 | Director's details changed for Spadental Management Llp on 7 January 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from , Office 5 the Main Place, Railway Drive, Coleford, Gloucestershire, GL16 8RH, England on 7 January 2013 | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 30 November 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
30 Aug 2012 | CH01 | Director's details changed for Mr John James Webley on 30 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mr John James Webley on 1 November 2011 | |
30 Aug 2012 | CH01 | Director's details changed for Mr John James Webley on 1 November 2011 | |
30 Aug 2012 | CH02 | Director's details changed for Spadental Management Llp on 1 November 2011 | |
30 Aug 2012 | CH04 | Secretary's details changed for Spa Dental Secretarial Services Ltd on 1 November 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from , Spa House Wyastone Leys, Monmouth, Gwent, NP25 3SR on 30 August 2012 | |
16 Dec 2011 | CERTNM |
Company name changed spa dental properties ipswich LIMITED\certificate issued on 16/12/11
|
|
16 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
16 Dec 2011 | CONNOT | Change of name notice | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2011 | AP02 | Appointment of Spadental Management Llp as a director |