- Company Overview for BRIGHT DENTAL CLINIC LIMITED (06485663)
- Filing history for BRIGHT DENTAL CLINIC LIMITED (06485663)
- People for BRIGHT DENTAL CLINIC LIMITED (06485663)
- Charges for BRIGHT DENTAL CLINIC LIMITED (06485663)
- More for BRIGHT DENTAL CLINIC LIMITED (06485663)
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) |
---|---|---|---|
23 Nov 2016 | CH01 | Director's details changed for Mr Sharok Gerami on 18 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Ms Taniya Mottaleb Zadeh as a director on 18 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Sharok Gerami as a director on 18 November 2016 | |
21 Nov 2016 | MR01 | Registration of charge 064856630002, created on 18 November 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Behrooz Sahami on 12 December 2014 | |
03 Mar 2015 | CH01 | Director's details changed for Asa Sahami on 12 December 2014 | |
03 Mar 2015 | CH03 | Secretary's details changed for Asa Sahami on 12 December 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Templars Kingston Road Lewes East Sussex BN7 3NB to Park Lodge 56 Peacock Lane Brighton BN1 6WA on 3 March 2015 | |
18 Dec 2014 | AP01 | Appointment of Asa Sahami as a director on 1 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Behrooz Sahami on 28 January 2013 | |
19 Feb 2013 | CH03 | Secretary's details changed for Asa Sahami on 28 January 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from Fairlea 1 Garde Road Sonning Reading Berkshire RG4 6XJ United Kingdom on 7 February 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2012 | AD01 | Registered office address changed from Wargrave Road Dental Practice Ltd 3 Wargrave Road Twyford Berkshire RG10 9NY United Kingdom on 27 July 2012 | |
25 Apr 2012 | CERTNM |
Company name changed wargrave road dental practice LIMITED\certificate issued on 25/04/12
|