Advanced company searchLink opens in new window

HALE DENTAL CLINIC LTD

Company number 07099890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2018 PSC04 Change of details for Dr Richard Rahmin Brookshaw as a person with significant control on 25 October 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
13 Sep 2017 AD01 Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to 1 City Road East Manchester M15 4PN on 13 September 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Robert George Mclelland as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Dr Richard Rahmin Brookshaw as a director on 19 December 2016
17 Aug 2016 AD01 Registered office address changed from C/O Unit 4 163a Ashley Road Ashley Road Hale Altrincham Cheshire WA15 9SD to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 17 August 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
13 May 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Apr 2013 TM02 Termination of appointment of Alison Harding as a secretary
30 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from 33 Brook Street Knutsford Cheshire WA16 8EB England on 30 January 2013
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off