- Company Overview for CLOCK TOWER DENTAL CARE LIMITED (08034669)
- Filing history for CLOCK TOWER DENTAL CARE LIMITED (08034669)
- People for CLOCK TOWER DENTAL CARE LIMITED (08034669)
- Charges for CLOCK TOWER DENTAL CARE LIMITED (08034669)
- Registers for CLOCK TOWER DENTAL CARE LIMITED (08034669)
- More for CLOCK TOWER DENTAL CARE LIMITED (08034669)
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) |
---|---|---|---|
17 Jul 2019 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
17 Jul 2019 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
17 Jul 2019 | TM01 | Termination of appointment of Donald Rodger Sloss as a director on 12 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Lynn-Marie Napier Sloss as a director on 12 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 12 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Dr Steven John Preddy as a director on 12 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 12 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Ian David Wood as a director on 12 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Dr Robin James Bryant as a director on 12 July 2019 | |
17 Jul 2019 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 12 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Moyola House 31 Hawthorn Grove York North Yorkshire YO31 7YA to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 17 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Lynne Marie Napier Sloss as a person with significant control on 12 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Donald Rodger Sloss as a person with significant control on 12 July 2019 | |
17 Jul 2019 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 12 July 2019 | |
26 Jun 2019 | MR04 | Satisfaction of charge 080346690001 in full | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | MR04 | Satisfaction of charge 080346690001 in part | |
01 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | MR01 | Registration of charge 080346690001, created on 17 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |