- Company Overview for CRANIOMANDIBULARCLINICS LIMITED (07906728)
- Filing history for CRANIOMANDIBULARCLINICS LIMITED (07906728)
- People for CRANIOMANDIBULARCLINICS LIMITED (07906728)
- Charges for CRANIOMANDIBULARCLINICS LIMITED (07906728)
- More for CRANIOMANDIBULARCLINICS LIMITED (07906728)
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) |
---|---|---|---|
20 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Oct 2014 | AP01 | Appointment of Mrs Mary Elizabeth Northmore as a director | |
23 Oct 2014 | AP01 | Appointment of Ms Emily Wells as a director on 23 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mrs Mary Elizabeth Northmore as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Gert Petrus Visser as a director on 23 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of David Brian Cosford as a director on 17 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of David Brian Cosford as a director on 17 October 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from C/O Wychbury Greaves Llp Towers Point Wheelhouse Road Rugeley Staffordshire WS15 1UN to C/O Haines Watts Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 August 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
24 May 2013 | CH01 | Director's details changed for David Michael Linell on 1 September 2012 | |
13 Mar 2013 | AD01 | Registered office address changed from Anglo House 27 Chesterfield Road Dronfield Derbyshire S18 2WZ United Kingdom on 13 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mr David Brian Cosford as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Gert Petrus Visser as a director | |
12 Jan 2012 | NEWINC |
Incorporation
|