DOWN HOUSE DENTAL PRACTICE LIMITED
Company number 07372577
- Company Overview for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
- Filing history for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
- People for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
- Charges for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
- Registers for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
- More for DOWN HOUSE DENTAL PRACTICE LIMITED (07372577)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 January 2025 | |
31 Jan 2025 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mrs Jacqueline Harris Barclay as a director on 31 January 2025 | |
25 Jan 2025 | MR04 | Satisfaction of charge 073725770002 in full | |
25 Jan 2025 | MR04 | Satisfaction of charge 073725770004 in full | |
25 Jan 2025 | MR04 | Satisfaction of charge 073725770003 in full | |
10 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
09 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
28 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 | |
28 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/23 | |
22 Nov 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
21 Nov 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
13 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
12 Sep 2024 | MR01 | Registration of charge 073725770006, created on 9 September 2024 | |
31 May 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 29 May 2024 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
05 Sep 2022 | MR01 | Registration of charge 073725770005, created on 31 August 2022 | |
23 Aug 2022 | MA | Memorandum and Articles of Association | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|