- Company Overview for BAY TREE DENTAL CENTRE LTD (07278583)
- Filing history for BAY TREE DENTAL CENTRE LTD (07278583)
- People for BAY TREE DENTAL CENTRE LTD (07278583)
- Charges for BAY TREE DENTAL CENTRE LTD (07278583)
- More for BAY TREE DENTAL CENTRE LTD (07278583)
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) |
---|---|---|---|
26 Oct 2024 | TM01 | Termination of appointment of Edward Masheder as a director on 25 October 2024 | |
26 Oct 2024 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 25 October 2024 | |
26 Oct 2024 | AP01 | Appointment of Dr Sandip Kaur Dau as a director on 25 October 2024 | |
26 Oct 2024 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 26 October 2024 | |
22 Oct 2024 | MR04 | Satisfaction of charge 072785830001 in full | |
22 Oct 2024 | MR04 | Satisfaction of charge 072785830002 in full | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 5 March 2020 | |
05 Dec 2019 | MR01 | Registration of charge 072785830002, created on 25 November 2019 | |
03 Dec 2019 | MR01 | Registration of charge 072785830001, created on 25 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 128 High Street Berkhamsted Hertfordshire HP4 3AT to Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH on 24 April 2019 | |
24 Apr 2019 | PSC02 | Notification of Bow House Holdings Limited as a person with significant control on 12 April 2019 |