Advanced company searchLink opens in new window

LINDEN DENTAL CENTRE LIMITED

Company number 07283164

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)
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
06 Aug 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jun 2018 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
27 Jun 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
05 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018
04 Jan 2018 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
04 Jan 2018 AD01 Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 4 January 2018
23 Nov 2017 PSC07 Cessation of David Roger Gates as a person with significant control on 29 September 2017
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
17 Oct 2017 SH08 Change of share class name or designation
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 29 September 2017
04 Oct 2017 PSC07 Cessation of Anigna Suzanne Gates as a person with significant control on 29 September 2017
04 Oct 2017 PSC07 Cessation of Anigna Suzanne Gates as a person with significant control on 29 September 2017
04 Oct 2017 TM01 Termination of appointment of David Roger Gates as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr Ian David Wood as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Dr Robin James Bryant as a director on 29 September 2017