Advanced company searchLink opens in new window

CROFT DENTAL CARE LIMITED

Company number 07662624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
26 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
26 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
26 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
26 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
05 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018
22 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 AD02 Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
24 Nov 2017 PSC05 Change of details for Xeon Smiles Uk Limited as a person with significant control on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 24 November 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Julian Francis Perry as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Jordi Gonzalez as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017
28 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
28 Jun 2017 AD03 Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Jun 2017 AD02 Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
21 Jun 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 20 June 2017