Advanced company searchLink opens in new window

BUNTINGFORD DENTAL CARE LIMITED

Company number 07699161

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)
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
21 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Jan 2021 TM01 Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
30 Jan 2020 PSC05 Change of details for Colosseum Dental Uk Limited as a person with significant control on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Claude Streit on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Michael Clare on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Philip Buergin on 30 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Eddie Coyle on 30 January 2020
30 Jan 2020 AD01 Registered office address changed from Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 30 January 2020
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
05 Apr 2019 AP01 Appointment of Mr Eddie Coyle as a director on 4 February 2019
11 Jan 2019 CH01 Director's details changed for Mr Philip Buergin on 10 January 2019
08 Jan 2019 AP01 Appointment of Mr Michael Clare as a director on 2 January 2019
08 Jan 2019 AP01 Appointment of Mr Claude Streit as a director on 2 January 2019
18 Oct 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 28 September 2018
03 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17