- Company Overview for DORKING DENTAL CENTRE LIMITED (07201098)
- Filing history for DORKING DENTAL CENTRE LIMITED (07201098)
- People for DORKING DENTAL CENTRE LIMITED (07201098)
- Charges for DORKING DENTAL CENTRE LIMITED (07201098)
- More for DORKING DENTAL CENTRE LIMITED (07201098)
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) |
---|---|---|---|
14 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Stephen Heidari-Robinson on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Dr Neggin Heidari-Robinson on 2 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from , Curtis House 34 Third Avenue, Hove, East Sussex, BN3 2PD, England to 71 Dene Street Dorking RH4 2DP on 14 February 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CONNOT | Change of name notice | |
04 May 2017 | NM06 | Change of name with request to seek comments from relevant body | |
03 Apr 2017 | AA01 | Previous accounting period extended from 21 December 2016 to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Dec 2016 | AA | Micro company accounts made up to 21 December 2015 | |
16 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 21 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Jan 2016 | AD01 | Registered office address changed from , C/O Accountability, First Floor Old Sandstone the Chine, High Street, Dorking, Surrey, RH4 1AS to 71 Dene Street Dorking RH4 2DP on 25 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Georgina Smith as a director on 21 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Christian Smith as a director on 21 December 2015 | |
22 Jan 2016 | AP01 | Appointment of Mr Stephen Richard Heidari-Robinson as a director on 21 December 2015 | |
22 Jan 2016 | AP01 | Appointment of Dr Neggin Heidari-Robinson as a director on 21 December 2015 | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | MR01 | Registration of charge 072010980002, created on 21 December 2015 |