HOGHTON STREET DENTAL CARE LIMITED
Company number 07794766
- Company Overview for HOGHTON STREET DENTAL CARE LIMITED (07794766)
- Filing history for HOGHTON STREET DENTAL CARE LIMITED (07794766)
- People for HOGHTON STREET DENTAL CARE LIMITED (07794766)
- Charges for HOGHTON STREET DENTAL CARE LIMITED (07794766)
- More for HOGHTON STREET DENTAL CARE LIMITED (07794766)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
17 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
17 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
29 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
29 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
31 Jul 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
07 Oct 2022 | AD01 | Registered office address changed from 22 Hoghton Street Southport Merseyside PR9 0PA to 2 Minton Place Victoria Road Bicester OX26 6QB on 7 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Colin Farrington as a person with significant control on 29 September 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Colin Farrington as a director on 29 September 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Peter Lino Equizi as a director on 29 September 2022 | |
07 Oct 2022 | PSC07 | Cessation of Peter Lino Equizi as a person with significant control on 29 September 2022 | |
07 Oct 2022 | PSC01 | Notification of Rameshwar Sharma as a person with significant control on 29 September 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Janet Edwards as a secretary on 29 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Dr Rameshwar Sharma as a director on 29 September 2022 | |
03 Oct 2022 | MR01 | Registration of charge 077947660004, created on 28 September 2022 | |
03 Oct 2022 | MR01 | Registration of charge 077947660005, created on 28 September 2022 | |
13 Sep 2022 | MR04 | Satisfaction of charge 077947660002 in full | |
13 Sep 2022 | MR04 | Satisfaction of charge 077947660003 in full | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates |