WIMBORNE TOTAL DENTAL CARE LIMITED
Company number 07544724
- Company Overview for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
- Filing history for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
- People for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
- Charges for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
- Registers for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
- More for WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)
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) |
---|---|---|---|
14 Dec 2018 | AD02 | Register inspection address has been changed from 1 Angel Court Angel Court London EC2R 7HJ England to 1 Angel Court London EC2R 7HJ | |
14 Dec 2018 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
14 Dec 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 | |
10 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 16 November 2018 | |
16 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
20 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | AP01 | Appointment of Ms Catherine Barton as a director on 31 August 2018 | |
04 Sep 2018 | AD02 | Register inspection address has been changed to 1 Angel Court Angel Court London EC2R 7HJ | |
03 Sep 2018 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Robin James Bryant as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Edward Joseph Coyle as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Ian David Wood as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Briony Josephine Gail Wood as a director on 31 August 2018 | |
03 Sep 2018 | PSC02 |
Notification of Xeon Smiles Uk Limited as a person with significant control on 31 August 2018
|
|
03 Sep 2018 | PSC07 | Cessation of Briony Josephine Gail Wood as a person with significant control on 31 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 30-31 East Street Wimborne Dorset BH21 1DU to Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW on 3 September 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |