- Company Overview for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- Filing history for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- People for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- Charges for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- More for GORSE COVERT DENTAL PRACTICE LTD (06869671)
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) |
---|---|---|---|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 26 March 2012
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Mr Nilesh Shah on 3 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mrs Deepa Shah on 3 April 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Deepah Shah on 15 April 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 113 Union Street Oldham OL1 1RU on 26 April 2010 | |
26 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2009 | 88(2) | Ad 03/04/09\gbp si 2@1=2\gbp ic 1/3\ | |
06 Apr 2009 | 288a | Director appointed mrs deepah shah | |
06 Apr 2009 | 288a | Director appointed mr nilesh shah | |
06 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
03 Apr 2009 | NEWINC | Incorporation |