- Company Overview for DONOVAN'S DENTAL PRACTICE LIMITED (07339261)
- Filing history for DONOVAN'S DENTAL PRACTICE LIMITED (07339261)
- People for DONOVAN'S DENTAL PRACTICE LIMITED (07339261)
- Charges for DONOVAN'S DENTAL PRACTICE LIMITED (07339261)
- More for DONOVAN'S DENTAL PRACTICE LIMITED (07339261)
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
|
|
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
|
|
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
|
|
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
|
|
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 20 November 2010
|
|
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
|
|
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 |