- 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) |
---|---|---|---|
10 Feb 2017 | CH03 | Secretary's details changed for Mrs Rebecca Louise Cooper on 10 February 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Mr Neil Cooper on 10 February 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from , 116 Highgate, Kendal, Cumbria, LA9 4HE to 10 Captain French Lane Kendal LA9 4HP on 16 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH08 | Change of share class name or designation | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
12 Aug 2015 | MR01 | Registration of charge 071532310002, created on 11 August 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | SH08 | Change of share class name or designation | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Neil Cooper on 10 February 2012 | |
05 Mar 2012 | CH03 | Secretary's details changed for Mrs Rebecca Louise Cooper on 10 February 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from , 113 Union Street, Oldham, Lancashire, OL1 1RU, United Kingdom on 2 March 2012 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |