- Company Overview for CROSSBANK DENTAL CARE LTD (07153231)
- Filing history for CROSSBANK DENTAL CARE LTD (07153231)
- People for CROSSBANK DENTAL CARE LTD (07153231)
- Charges for CROSSBANK DENTAL CARE LTD (07153231)
- Registers for CROSSBANK DENTAL CARE LTD (07153231)
- More for CROSSBANK DENTAL CARE LTD (07153231)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
15 Feb 2022 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
15 Feb 2022 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 May 2021 | MR01 | Registration of charge 071532310004, created on 30 April 2021 | |
12 May 2021 | MR01 | Registration of charge 071532310005, created on 30 April 2021 | |
12 May 2021 | MR01 | Registration of charge 071532310006, created on 30 April 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
01 Oct 2019 | MR01 | Registration of charge 071532310003, created on 26 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | AP01 | Appointment of Mrs Rebecca Louise Cooper as a director on 24 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from , Captain French Lane Kendal, LA9 4HR, United Kingdom to 10 Captain French Lane Kendal LA9 4HP on 23 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates |