- Company Overview for IDH 622 LIMITED (07057470)
- Filing history for IDH 622 LIMITED (07057470)
- People for IDH 622 LIMITED (07057470)
- Charges for IDH 622 LIMITED (07057470)
- More for IDH 622 LIMITED (07057470)
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 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary | |
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012. List of shareholders has changed | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
13 Feb 2012 | AP01 | Appointment of Richard Charles Ablett as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Jonathan Schonberg as a director | |
11 Jan 2012 | TM02 | Termination of appointment of Lindsey Walker as a secretary | |
06 Dec 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
05 Dec 2011 | AA01 | Change of accounting reference date | |
05 Dec 2011 | TM01 | Termination of appointment of David Boulton as a director | |
05 Dec 2011 | AD01 | Registered office address changed from 54 High Street Penistone Sheffield South Yorkshire S36 6BS United Kingdom on 5 December 2011 | |
05 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Dec 2011 | AD02 | Register inspection address has been changed | |
05 Dec 2011 | AP03 | Appointment of Lindsey Walker as a secretary | |
05 Dec 2011 | AP01 | Appointment of Stephen Robert Williams as a director | |
05 Dec 2011 | TM02 | Termination of appointment of Alexander Jones as a secretary | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | TM01 | Termination of appointment of Alexander Jones as a director | |
29 Nov 2011 | CERTNM |
Company name changed penistone dental clinic LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
25 Nov 2011 | AP01 | Appointment of Mr Jonathan David Schonberg as a director | |
23 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders |