- Company Overview for CLOVER HOUSE DENTAL PRACTICE LTD (06503192)
- Filing history for CLOVER HOUSE DENTAL PRACTICE LTD (06503192)
- People for CLOVER HOUSE DENTAL PRACTICE LTD (06503192)
- Charges for CLOVER HOUSE DENTAL PRACTICE LTD (06503192)
- More for CLOVER HOUSE DENTAL PRACTICE LTD (06503192)
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) |
---|---|---|---|
07 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
07 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
30 May 2024 | MR01 | Registration of charge 065031920003, created on 24 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
03 Mar 2024 | PSC05 | Change of details for Todays Dental Spl Limited as a person with significant control on 17 January 2024 | |
03 Mar 2024 | CH02 | Director's details changed for Simplyhealth Partnerships Limited on 17 January 2024 | |
29 Feb 2024 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 17 January 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Collar Factory 112 st. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton TA1 2PX on 2 February 2024 | |
12 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
16 May 2023 | MR01 | Registration of charge 065031920002, created on 12 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from 152 Skipton Road Harrogate HG1 4LL to Collar Factory 112 st. Augustine Street Taunton TA1 1QN on 10 May 2023 | |
08 Feb 2023 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 22 November 2021 | |
15 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
05 Aug 2022 | CH02 | Director's details changed for Simplyhealth Partnerships Limited on 3 August 2022 | |
05 Aug 2022 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 3 August 2022 | |
31 May 2022 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 14 April 2022 | |
30 May 2022 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 30 May 2022 | |
30 May 2022 | CH02 | Director's details changed for Simplyhealth Partnerships Limited on 14 April 2022 | |
30 May 2022 | AP01 | Appointment of Dr Khalid Naumann Hussain as a director on 14 April 2022 | |
05 May 2022 | PSC05 | Change of details for Simplyhealth Partnerships Limited as a person with significant control on 5 May 2022 | |
29 Apr 2022 | AP01 | Appointment of Robert Alan Paxman as a director on 14 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Jason Malcolm Bedford as a director on 14 April 2022 | |
22 Apr 2022 | MR01 | Registration of charge 065031920001, created on 14 April 2022 |