- Company Overview for SOUTHSEA DENTAL CARE LIMITED (06594490)
- Filing history for SOUTHSEA DENTAL CARE LIMITED (06594490)
- People for SOUTHSEA DENTAL CARE LIMITED (06594490)
- Charges for SOUTHSEA DENTAL CARE LIMITED (06594490)
- More for SOUTHSEA DENTAL CARE LIMITED (06594490)
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 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Jan 2021 | TM01 | Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Eddie Coyle on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Jose Fernando De Morais Lacerda Angelo on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Philip Buergin on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Roderick Paul Ingham on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stephen Warren Cowley on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Michael Clare on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Claude Streit on 6 February 2020 | |
06 Feb 2020 | PSC05 | Change of details for Colosseum Dental Uk Limited as a person with significant control on 6 February 2020 | |
13 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
09 Apr 2019 | AP01 | Appointment of Mr Eddie Coyle as a director on 4 February 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Michael Clare as a director on 2 January 2019 |