HUTTON VILLAGE DENTAL PRACTICE LIMITED
Company number 06271529
- Company Overview for HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)
- Filing history for HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)
- People for HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)
- Charges for HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)
- More for HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)
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) |
---|---|---|---|
16 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
02 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
02 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
02 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
02 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
19 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
24 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
10 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
31 May 2023 | PSC05 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 | |
18 May 2023 | MR04 | Satisfaction of charge 062715290007 in full | |
14 Apr 2023 | CH01 | Director's details changed for Anna Catherine Sellars on 13 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
22 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
22 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
22 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
22 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
14 Oct 2022 | MR04 | Satisfaction of charge 062715290004 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 062715290005 in full | |
14 Oct 2022 | MR04 | Satisfaction of charge 062715290006 in full | |
03 Oct 2022 | MR01 | Registration of charge 062715290007, created on 26 September 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates |