- Company Overview for HAVEN GREEN CLINIC LIMITED (07991057)
- Filing history for HAVEN GREEN CLINIC LIMITED (07991057)
- People for HAVEN GREEN CLINIC LIMITED (07991057)
- Charges for HAVEN GREEN CLINIC LIMITED (07991057)
- Registers for HAVEN GREEN CLINIC LIMITED (07991057)
- More for HAVEN GREEN CLINIC LIMITED (07991057)
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) |
---|---|---|---|
10 Dec 2019 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 5 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 5 December 2019 | |
10 Dec 2019 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 5 December 2019 | |
10 Dec 2019 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
10 Dec 2019 | PSC07 | Cessation of Anthony Richard Morton as a person with significant control on 5 December 2019 | |
10 Dec 2019 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 5 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 9 December 2019 | |
06 Dec 2019 | MR04 | Satisfaction of charge 079910570002 in full | |
04 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Dr Anthony Richard Morton on 14 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Dr Anthony Richard Morton as a person with significant control on 14 March 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Dr Anthony Richard Morton on 14 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Dr Anthony Richard Morton on 22 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Ms Deborah Leavers as a director on 1 June 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
05 Jan 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |