- Company Overview for COURTLAND DENTAL CENTRE LIMITED (07912981)
- Filing history for COURTLAND DENTAL CENTRE LIMITED (07912981)
- People for COURTLAND DENTAL CENTRE LIMITED (07912981)
- Charges for COURTLAND DENTAL CENTRE LIMITED (07912981)
- More for COURTLAND DENTAL CENTRE LIMITED (07912981)
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) |
---|---|---|---|
16 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Dawn Farrell on 17 September 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | MR04 | Satisfaction of charge 079129810001 in full | |
06 Jun 2019 | AP01 | Appointment of Alpesh Khetia as a director on 1 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mrs Dawn Farrell as a director on 1 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Dr Shalin Mehra as a director on 1 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Colin Hancock as a director on 1 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Malcolm Christopher Wills Wood as a director on 1 June 2019 | |
06 Jun 2019 | PSC05 | Change of details for United Dental Limited as a person with significant control on 1 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 6 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from United Dental Arthur Street Neath SA11 1HP to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 31 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 29 March 2018 | |
29 May 2018 | PSC07 | Cessation of Huw Emlyn Jones as a person with significant control on 4 April 2018 | |
29 May 2018 | PSC07 | Cessation of Helen Jones as a person with significant control on 4 April 2018 | |
29 May 2018 | PSC02 | Notification of United Dental Limited as a person with significant control on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Malcolm Christopher Wills Wood as a director on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Dr Colin Hancock as a director on 4 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 23 Courtland Terrace Merthyr Tydfil CF47 0DT to United Dental Arthur Street Neath SA11 1HP on 13 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Huw Emlyn Jones as a director on 4 April 2018 | |
09 Apr 2018 | MR01 | Registration of charge 079129810001, created on 4 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |