- Company Overview for CROFT DENTAL CARE LIMITED (07662624)
- Filing history for CROFT DENTAL CARE LIMITED (07662624)
- People for CROFT DENTAL CARE LIMITED (07662624)
- Charges for CROFT DENTAL CARE LIMITED (07662624)
- Registers for CROFT DENTAL CARE LIMITED (07662624)
- More for CROFT DENTAL CARE LIMITED (07662624)
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) |
---|---|---|---|
06 Jun 2017 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 3 April 2017 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | AP01 | Appointment of Dr Julian Francis Perry as a director on 3 April 2017 | |
11 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2017 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 3 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Alasdair Grant Bowman as a director on 3 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Amanda Jane Ann Bowman as a secretary on 3 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Dr Ian David Wood as a director on 3 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Dr David Jon Leatherbarrow as a director on 3 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 3 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 3 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Dr Robin James Bryant as a director on 3 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 10 the Croft Stockbridge Village Liverpool Merseyside L28 1NR to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 7 April 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
30 Mar 2016 | AP03 | Appointment of Mrs Amanda Jane Ann Bowman as a secretary on 1 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
30 Jul 2013 | AD01 | Registered office address changed from 10 the Croft Leach Croft Stockbridge Village Liverpool L28 1NR United Kingdom on 30 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Alasdair Grant Bowman on 4 January 2013 |