- Company Overview for DERWENT STREET DENTAL PRACTICE LIMITED (06718831)
- Filing history for DERWENT STREET DENTAL PRACTICE LIMITED (06718831)
- People for DERWENT STREET DENTAL PRACTICE LIMITED (06718831)
- Charges for DERWENT STREET DENTAL PRACTICE LIMITED (06718831)
- More for DERWENT STREET DENTAL PRACTICE LIMITED (06718831)
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) |
---|---|---|---|
30 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Michael Brent Zurowski as a director on 7 August 2018 | |
21 Jun 2018 | TM02 | Termination of appointment of Moore Stephens Llp as a secretary on 21 June 2018 | |
21 Jun 2018 | AP04 | Appointment of 57 London Road Limited as a secretary on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Jason Malcolm Bedford as a director on 21 June 2018 | |
07 Nov 2017 | AP04 | Appointment of Moore Stephens Llp as a secretary on 29 September 2017 | |
29 Sep 2017 | PSC02 | Notification of Dentex Practices Limited as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Richard John Reed as a person with significant control on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of John Michael O'brien as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Nicholas House River Front Enfield Middlesex EN1 3FG on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Barry Koors Lanesman as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Richard John Reed as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of John Michael O'brien as a director on 29 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 May 2016 | AD01 | Registered office address changed from 115 Saltergate Chesterfield Derbyshire S40 1NF to 102 Saltergate Chesterfield Derbyshire S40 1NE on 27 May 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders |