- Company Overview for THE SMILE CENTRES LIMITED (06588183)
- Filing history for THE SMILE CENTRES LIMITED (06588183)
- People for THE SMILE CENTRES LIMITED (06588183)
- Charges for THE SMILE CENTRES LIMITED (06588183)
- Registers for THE SMILE CENTRES LIMITED (06588183)
- More for THE SMILE CENTRES LIMITED (06588183)
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) |
---|---|---|---|
04 Feb 2015 | AP01 | Appointment of Mrs Ruth Chesmore as a director on 28 January 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Ian Michael Kelly as a director on 28 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Bupa House Bloomsbury Way London WC1A 2BA England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 February 2015 | |
04 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2015 | AP01 | Appointment of Dr Steven John Preddy as a director on 28 January 2015 | |
03 Feb 2015 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 28 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Ashley James Watson as a director on 28 January 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Ashley James Watson as a secretary on 28 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 11 Upper Bridge Street Canterbury Kent CT1 2NA to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 3 February 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Dr Ashley James Watson on 8 May 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
06 Apr 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2008 | NEWINC | Incorporation |