Advanced company searchLink opens in new window

DONOVAN'S DENTAL PRACTICE LIMITED

Company number 07339261

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)
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
28 Aug 2015 CH01 Director's details changed for Jayne Tracy Donovan on 10 August 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 March 2011
04 May 2012 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24.08.2021.
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on the 27.05.021.
23 Nov 2010 AP01 Appointment of Michael Gerard Donovan as a director
23 Nov 2010 AP01 Appointment of Jayne Tracy Donovan as a director
10 Nov 2010 CERTNM Company name changed nightleigh LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-09-11
25 Oct 2010 NM06 Change of name with request to seek comments from relevant body
25 Oct 2010 CONNOT Change of name notice
03 Oct 2010 AD01 Registered office address changed from , 56 Molesey Park Road, West Molesey, Surrey, KT8 2JZ, United Kingdom on 3 October 2010
09 Aug 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
09 Aug 2010 NEWINC Incorporation