- Company Overview for HICK LANE DENTAL SURGERY LTD (06554869)
- Filing history for HICK LANE DENTAL SURGERY LTD (06554869)
- People for HICK LANE DENTAL SURGERY LTD (06554869)
- Charges for HICK LANE DENTAL SURGERY LTD (06554869)
- More for HICK LANE DENTAL SURGERY LTD (06554869)
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) |
---|---|---|---|
25 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
03 May 2018 | MR01 | Registration of charge 065548690001, created on 20 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Sarah Louise Barker as a director on 20 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Sandra Jane Tebb as a secretary on 20 April 2018 | |
25 Apr 2018 | PSC02 | Notification of Hick Lane Solutions Limited as a person with significant control on 20 April 2018 | |
25 Apr 2018 | AP03 | Appointment of Dr Omar Munir as a secretary on 20 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Dr Omar Munir as a director on 20 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Dr Nazia Kauser Ahmed as a director on 20 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 17 Hick Lane Batley West Yorkshire WF17 5TD to 31 Hawthorn Grove York YO31 7YA on 25 April 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AD02 | Register inspection address has been changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ | |
05 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
02 Mar 2015 | TM01 | Termination of appointment of Margaret Reid as a director on 2 March 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mrs Margaret Reid on 7 April 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from 17 Hick Lane Batley West Yorkshire HD6 4BG on 17 January 2013 | |
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders |