- Company Overview for LINDEN DENTAL CENTRE LIMITED (07283164)
- Filing history for LINDEN DENTAL CENTRE LIMITED (07283164)
- People for LINDEN DENTAL CENTRE LIMITED (07283164)
- Registers for LINDEN DENTAL CENTRE LIMITED (07283164)
- More for LINDEN DENTAL CENTRE LIMITED (07283164)
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
|
|
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 |