THE BRITISH ACADEMY OF COSMETIC DENTISTRY
Company number 06210530
- Company Overview for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- Filing history for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- People for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- More for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
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) |
---|---|---|---|
04 May 2020 | TM01 | Termination of appointment of Donald Rodger Sloss as a director on 12 November 2019 | |
04 May 2020 | CH03 | Secretary's details changed for Susan Mary Rowlands on 12 November 2019 | |
04 May 2020 | AD02 | Register inspection address has been changed from 85 Great Portland Street London W1W 7LT England to 84 Belle Vue Road Shrewsbury Shropshire SY3 7NH | |
07 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
15 Apr 2019 | AD02 | Register inspection address has been changed from Units 9/10 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 85 Great Portland Street London W1W 7LT | |
17 Dec 2018 | CH01 | Director's details changed for Dr Paul Jonathan Abrahams on 10 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Dr Paul Jonathan Abrahams as a director on 10 November 2018 | |
13 Dec 2018 | PSC01 | Notification of Nishan Dixit as a person with significant control on 10 November 2018 | |
13 Dec 2018 | PSC07 | Cessation of Andrew Chandrapal as a person with significant control on 10 November 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 23 January 2018 | |
11 Dec 2017 | AP01 | Appointment of Dr Nishan Dixit as a director on 13 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Andrew Chandrapal as a director on 13 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Bertrand Wilfrid Dominic Napier as a director on 13 November 2017 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mr Bertrand Wilfrid Dominic Napier on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Dr Donald Rodger Sloss on 6 March 2017 | |
03 Jan 2017 | AP01 | Appointment of Dr Rahul Doshi as a director on 11 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 May 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
29 Mar 2016 | AD03 | Register(s) moved to registered inspection location Units 9/10 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX | |
16 Feb 2016 | AP01 | Appointment of Dr Donald Rodger Sloss as a director on 16 November 2015 |