- 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) |
---|---|---|---|
19 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
06 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley LS29 9DX England to Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB on 21 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for James Hudson on 1 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mrs Alexandra Rutherford on 1 May 2019 | |
28 May 2019 | CH01 | Director's details changed for James Hudson on 1 May 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
24 May 2018 | PSC01 | Notification of Stephen Rutherford as a person with significant control on 21 November 2017 | |
24 May 2018 | PSC04 | Change of details for Mrs Alex Rutherford as a person with significant control on 1 May 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB England to 13a South Hawksworth Street Ilkley LS29 9DX on 18 November 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 Apr 2016 | AD01 | Registered office address changed from C/O Ashford Read Chartered Accountants Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 21 April 2016 | |
21 Mar 2016 | AP01 | Appointment of James Hudson as a director on 7 March 2016 | |
13 Jan 2016 | AP01 | Appointment of Stephen Rutherford as a director on 1 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |