- Company Overview for PETER COPLAND DENTAL LIMITED (06512543)
- Filing history for PETER COPLAND DENTAL LIMITED (06512543)
- People for PETER COPLAND DENTAL LIMITED (06512543)
- Charges for PETER COPLAND DENTAL LIMITED (06512543)
- More for PETER COPLAND DENTAL LIMITED (06512543)
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) |
---|---|---|---|
12 Apr 2022 | AA01 | Previous accounting period extended from 16 November 2021 to 31 March 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 16 November 2020 | |
23 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
01 Dec 2021 | MR01 | Registration of charge 065125430002, created on 17 November 2021 | |
03 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 16 November 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | MR01 | Registration of charge 065125430001, created on 3 February 2021 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | AD01 | Registered office address changed from Hazlewoods Llp Staverton Court, Staverton Cheltenham Gloucestershire GL51 0UX to Nicholas House River Front Enfield EN1 3FG on 17 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Peter Christopher Copland as a person with significant control on 16 November 2020 | |
17 Nov 2020 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 16 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Peter Christopher Copland as a director on 16 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 16 November 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Jane Ledsham as a secretary on 16 November 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|