Advanced company searchLink opens in new window

DHC DENTAL CARE LTD

Company number 07212789

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)
17 Sep 2019 TM01 Termination of appointment of Colin Robert Sutton as a director on 12 September 2019
17 Sep 2019 TM02 Termination of appointment of Angela Mary Rowell Sutton as a secretary on 12 September 2019
17 Sep 2019 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 12 September 2019
17 Sep 2019 PSC07 Cessation of Colin Robert Sutton as a person with significant control on 12 September 2019
17 Sep 2019 PSC07 Cessation of Angela Mary Rowell Sutton as a person with significant control on 12 September 2019
17 Sep 2019 TM01 Termination of appointment of Barry Koors Lanesman as a director on 3 September 2019
17 Sep 2019 PSC01 Notification of Angela Mary Rowell Sutton as a person with significant control on 3 September 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/07/2020
17 Sep 2019 PSC01 Notification of Colin Robert Sutton as a person with significant control on 3 September 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 01/07/2020
17 Sep 2019 PSC07 Cessation of Dentex Clinical Limited as a person with significant control on 3 September 2019
17 Sep 2019 AP03 Appointment of Angela Mary Rowell Sutton as a secretary on 3 September 2019
  • ANNOTATION Clarification a second filed AP03 was registered on 28/05/2020
17 Sep 2019 AP01 Appointment of Dr Colin Robert Sutton as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2020
17 Sep 2019 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 3 September 2019
17 Sep 2019 TM01 Termination of appointment of Colin Robert Sutton as a director on 3 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2020
17 Sep 2019 AD01 Registered office address changed from Dental Health Centre 3 Avenue Road Grantham Lincolnshire NG31 6TA to Nicholas House River Front Enfield EN1 3FG on 17 September 2019
17 Sep 2019 PSC07 Cessation of Angela Mary Rowell Sutton as a person with significant control on 3 September 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/05/2019
17 Sep 2019 PSC07 Cessation of Colin Robert Sutton as a person with significant control on 3 September 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 28/05/2020
17 Sep 2019 AP01 Appointment of Mr Barry Koors Lanesman as a director on 3 September 2019
17 Sep 2019 TM02 Termination of appointment of Angela Mary Rowell Sutton as a secretary on 3 September 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 28/05/2020
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
16 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016