WICKERSLEY DENTAL PRACTICE LIMITED
Company number 07782022
- Company Overview for WICKERSLEY DENTAL PRACTICE LIMITED (07782022)
- Filing history for WICKERSLEY DENTAL PRACTICE LIMITED (07782022)
- People for WICKERSLEY DENTAL PRACTICE LIMITED (07782022)
- Charges for WICKERSLEY DENTAL PRACTICE LIMITED (07782022)
- More for WICKERSLEY DENTAL PRACTICE LIMITED (07782022)
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) |
---|---|---|---|
23 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
23 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
23 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
05 Oct 2022 | TM01 | Termination of appointment of Neil Antony Lloyd as a director on 4 October 2022 | |
05 Oct 2022 | AP01 | Appointment of Mrs Caron Lesley Best as a director on 4 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
24 Jun 2022 | MR04 | Satisfaction of charge 077820220003 in full | |
10 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
10 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
10 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
10 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
30 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
21 Jan 2021 | AD01 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD on 21 January 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | MA | Memorandum and Articles of Association | |
23 Mar 2020 | MR01 | Registration of charge 077820220003, created on 13 March 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
17 May 2019 | MR04 | Satisfaction of charge 2 in full | |
17 May 2019 | MR04 | Satisfaction of charge 1 in full |