- Company Overview for HEPA DENTAL PRACTICE (06675481)
- Filing history for HEPA DENTAL PRACTICE (06675481)
- People for HEPA DENTAL PRACTICE (06675481)
- Charges for HEPA DENTAL PRACTICE (06675481)
- More for HEPA DENTAL PRACTICE (06675481)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
19 Apr 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 April 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from 86 Wiltshire Way Throston Grange Hartlepool Cleveland TS26 0TB to 4 Manor Road Hartlepool Cleveland TS26 0EH on 22 September 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
05 Jun 2018 | MR01 | Registration of charge 066754810003, created on 1 June 2018 | |
03 May 2018 | MR01 | Registration of charge 066754810001, created on 24 April 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
23 Aug 2017 | PSC04 | Change of details for Ms Helen Elliot as a person with significant control on 23 August 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
26 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
28 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Jul 2014 | AD01 | Registered office address changed from C/O Armstrong Watson, Central House 47 St Paul`S Street Leeds West Yorkshire LS1 2TE on 9 July 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
30 Aug 2012 | CH01 | Director's details changed for Pauline Mccarthy on 30 August 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
05 Oct 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Pauline Mccarthy on 18 August 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Helen Louise Elliott on 18 August 2010 | |
23 Sep 2009 | 288c | Director's change of particulars / pauline mccarthy / 22/09/2009 |