- Company Overview for DHC DENTAL CARE LTD (07212789)
- Filing history for DHC DENTAL CARE LTD (07212789)
- People for DHC DENTAL CARE LTD (07212789)
- Charges for DHC DENTAL CARE LTD (07212789)
- More for DHC DENTAL CARE LTD (07212789)
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
|
|
17 Sep 2019 | PSC01 |
Notification of Colin Robert Sutton as a person with significant control on 3 September 2019
|
|
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
|
|
17 Sep 2019 | AP01 |
Appointment of Dr Colin Robert Sutton as a director on 3 September 2019
|
|
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
|
|
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
|
|
17 Sep 2019 | PSC07 |
Cessation of Colin Robert Sutton as a person with significant control on 3 September 2019
|
|
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
|
|
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 |