- Company Overview for CARNEGIE DENTAL CLINIC LTD (06249248)
- Filing history for CARNEGIE DENTAL CLINIC LTD (06249248)
- People for CARNEGIE DENTAL CLINIC LTD (06249248)
- Charges for CARNEGIE DENTAL CLINIC LTD (06249248)
- More for CARNEGIE DENTAL CLINIC LTD (06249248)
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) |
---|---|---|---|
22 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
22 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
22 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
22 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
02 Feb 2024 | PSC05 | Change of details for Target Dental Limited as a person with significant control on 2 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Dr Alexander James Renshaw on 2 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Dr Michael Paul Brown on 2 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 12 Bondgate Otley West Yorkshire LS21 3AB England to Apex House 37 - 45 Cross Green Otley LS21 1HD on 2 February 2024 | |
12 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
17 May 2023 | MR01 | Registration of charge 062492480004, created on 5 May 2023 | |
13 May 2023 | AD01 | Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to 12 Bondgate Otley West Yorkshire LS21 3AB on 13 May 2023 | |
13 May 2023 | PSC07 | Cessation of Stephen Rutherford as a person with significant control on 5 May 2023 | |
13 May 2023 | PSC07 | Cessation of Alexandra Gaynor Rutherford as a person with significant control on 5 May 2023 | |
13 May 2023 | PSC02 | Notification of Target Dental Limited as a person with significant control on 5 May 2023 | |
13 May 2023 | TM01 | Termination of appointment of Stephen Rutherford as a director on 5 May 2023 | |
13 May 2023 | TM01 | Termination of appointment of Alexandra Rutherford as a director on 5 May 2023 | |
13 May 2023 | AP01 | Appointment of Dr Alexander James Renshaw as a director on 5 May 2023 | |
13 May 2023 | AP01 | Appointment of Dr Michael Paul Brown as a director on 5 May 2023 | |
11 May 2023 | MR01 | Registration of charge 062492480002, created on 5 May 2023 | |
11 May 2023 | MR01 | Registration of charge 062492480003, created on 5 May 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of James Hudson as a director on 3 March 2023 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates |