- Company Overview for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Filing history for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- People for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Charges for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Registers for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- More for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
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) |
---|---|---|---|
01 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Feb 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 | |
04 Jan 2019 | MR04 | Satisfaction of charge 079931940004 in full | |
03 Jan 2019 | PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 12 April 2016 | |
02 Jan 2019 | PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 24 July 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
28 Aug 2018 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
23 Aug 2018 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
23 Aug 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
31 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2018 | SH08 | Change of share class name or designation | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | AP01 | Appointment of Catherine Barton as a director on 20 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Iain Philip Morrison as a director on 20 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Paul Shenfine as a director on 20 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Ian David Wood as a director on 20 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Edward Joseph Coyle as a director on 20 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Robin James Bryant as a director on 20 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 20 July 2018 | |
24 Jul 2018 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 20 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 July 2018 |