- Company Overview for CENTRE FOR DENTISTRY LIMITED (07772459)
- Filing history for CENTRE FOR DENTISTRY LIMITED (07772459)
- People for CENTRE FOR DENTISTRY LIMITED (07772459)
- Charges for CENTRE FOR DENTISTRY LIMITED (07772459)
- Insolvency for CENTRE FOR DENTISTRY LIMITED (07772459)
- More for CENTRE FOR DENTISTRY LIMITED (07772459)
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) |
---|---|---|---|
21 Nov 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Jennifer Andrews as a director on 26 October 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 23 January 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | TM01 | Termination of appointment of Deborah Bowers as a director on 13 November 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
19 Sep 2016 | TM01 | Termination of appointment of Philip Christopher Evans as a director on 19 September 2016 | |
25 Feb 2016 | AP01 | Appointment of Emma Louise Haywood as a director on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Dr Omer Metin Mustafa as a director on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Dr Chetan Dinubhai Mistry as a director on 25 February 2016 | |
05 Jan 2016 | AP01 | Appointment of Deborah Bowers as a director on 14 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Stuart Michael Ray as a director on 31 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Philip Christopher Evans as a director on 14 December 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
17 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 November 2014
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | SH03 | Purchase of own shares. | |
29 Oct 2014 | SH03 | Purchase of own shares. | |
21 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2014
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AP01 | Appointment of Jennifer Andrews as a director on 11 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AP01 | Appointment of Dr Stuart Michael Ray as a director on 5 September 2014 |