- Company Overview for CHURCH STREET DENTISTS LIMITED (07465435)
- Filing history for CHURCH STREET DENTISTS LIMITED (07465435)
- People for CHURCH STREET DENTISTS LIMITED (07465435)
- More for CHURCH STREET DENTISTS LIMITED (07465435)
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) |
---|---|---|---|
08 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
13 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
13 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
13 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
16 Aug 2024 | AP01 | Appointment of Kaushik Paul as a director on 16 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Bernard Moroney as a director on 16 August 2024 | |
10 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
22 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
11 Dec 2023 | PSC05 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 | |
10 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
20 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
20 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
20 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kersley Manchester M26 1GG to Europa House, Europa Trading Easte Stoneclough Road Kearsley Manchester M26 1GG on 12 December 2022 | |
05 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
13 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
13 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
13 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 |