- Company Overview for BROXBOURNE DENTAL CARE LIMITED (06933761)
- Filing history for BROXBOURNE DENTAL CARE LIMITED (06933761)
- People for BROXBOURNE DENTAL CARE LIMITED (06933761)
- Charges for BROXBOURNE DENTAL CARE LIMITED (06933761)
- More for BROXBOURNE DENTAL CARE LIMITED (06933761)
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) |
---|---|---|---|
05 Apr 2022 | TM01 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
16 Jan 2020 | AP01 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
02 Dec 2019 | AD04 | Register(s) moved to registered office address 137 High Street Brentwood CM14 4RZ | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | MR01 | Registration of charge 069337610003, created on 19 August 2019 | |
16 May 2019 | MR04 | Satisfaction of charge 069337610002 in full | |
02 May 2019 | TM02 | Termination of appointment of Stratos Efstratious as a secretary on 1 May 2019 | |
02 May 2019 | PSC02 | Notification of Clacton Dental Care Limited as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC07 | Cessation of Chrisoula Nicolopoulos as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC07 | Cessation of Stratos Efstratiou as a person with significant control on 1 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 137 High Street Brentwood CM14 4RZ on 2 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Chrisoula Nicolopoulos as a director on 1 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Stratos Efstratious as a director on 1 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr Parish Vaid as a director on 1 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 1 May 2019 | |
01 May 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |