- Company Overview for COCO DENTAL ROCHESTER LIMITED (07489236)
- Filing history for COCO DENTAL ROCHESTER LIMITED (07489236)
- People for COCO DENTAL ROCHESTER LIMITED (07489236)
- Charges for COCO DENTAL ROCHESTER LIMITED (07489236)
- More for COCO DENTAL ROCHESTER LIMITED (07489236)
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) |
---|---|---|---|
17 Nov 2017 | TM01 | Termination of appointment of John Gerard Moriarty as a director on 31 March 2017 | |
17 Nov 2017 | AP01 | Appointment of Ms Deepika Kuganathan as a director on 31 March 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Manmit Matharu as a director on 31 March 2017 | |
01 Apr 2017 | MR01 | Registration of charge 074892360002, created on 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Sep 2012 | AA01 | Current accounting period shortened from 31 January 2012 to 31 March 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
03 Mar 2011 | AP01 | Appointment of Mr John Gerard Moriarty as a director | |
03 Mar 2011 | AD01 | Registered office address changed from 20 Peterborough Road Harrow, Middlesex HA1 2BQ United Kingdom on 3 March 2011 | |
12 Jan 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
11 Jan 2011 | NEWINC |
Incorporation
|