- Company Overview for LYNN ROAD DENTAL PRACTICE LIMITED (06575492)
- Filing history for LYNN ROAD DENTAL PRACTICE LIMITED (06575492)
- People for LYNN ROAD DENTAL PRACTICE LIMITED (06575492)
- Charges for LYNN ROAD DENTAL PRACTICE LIMITED (06575492)
- More for LYNN ROAD DENTAL PRACTICE LIMITED (06575492)
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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Nicholas Lawrence on 7 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of T W Registrars Limited as a secretary on 12 August 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
22 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | TM01 |
Termination of appointment of Valerie Lawrence as a director
|
|
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 |