- Company Overview for DALE ROAD ORAL CARE LTD (07167177)
- Filing history for DALE ROAD ORAL CARE LTD (07167177)
- People for DALE ROAD ORAL CARE LTD (07167177)
- Charges for DALE ROAD ORAL CARE LTD (07167177)
- More for DALE ROAD ORAL CARE LTD (07167177)
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) |
---|---|---|---|
09 Jun 2021 | AD01 | Registered office address changed from 4 Thicket Rise Felbridge East Grinstead RH19 2SN England to Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU on 9 June 2021 | |
28 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
28 Apr 2021 | AA | Accounts for a small company made up to 15 October 2019 | |
25 Mar 2021 | CH01 | Director's details changed for Dr Manar Pitchforth on 25 March 2021 | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 15 October 2020 to 31 March 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
18 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2020 to 15 October 2019 | |
24 Mar 2020 | MR01 | Registration of charge 071671770009, created on 13 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
21 Oct 2019 | AD01 | Registered office address changed from C/O Hazelwoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to 4 Thicket Rise Felbridge East Grinstead RH19 2SN on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Dr Manar Pitchforth as a director on 15 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Ashkan Pitchforth as a director on 15 October 2019 | |
21 Oct 2019 | PSC02 | Notification of Dumbledore Dental Care Limited as a person with significant control on 15 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Colosseum Dental Uk Partnerships Limited as a person with significant control on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Claude Streit as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Roderick Paul Ingham as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Jose Fernando De Morais Lacerda Angelo as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Stephen Warren Cowley as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Eddie Coyle as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Michael Clare as a director on 15 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Philip Buergin as a director on 15 October 2019 | |
12 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |