- Company Overview for BUNTINGFORD DENTAL CARE LIMITED (07699161)
- Filing history for BUNTINGFORD DENTAL CARE LIMITED (07699161)
- People for BUNTINGFORD DENTAL CARE LIMITED (07699161)
- Charges for BUNTINGFORD DENTAL CARE LIMITED (07699161)
- More for BUNTINGFORD DENTAL CARE LIMITED (07699161)
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 |