Advanced company searchLink opens in new window

MILEHOUSE DENTAL CARE LIMITED

Company number 08055359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 TM01 Termination of appointment of Jordi Gonzalez as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
12 May 2017 TM02 Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017
12 May 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
08 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017 CH01 Director's details changed for Dr Edward Joseph Coyle on 29 March 2017
29 Dec 2016 AD02 Register inspection address has been changed from C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
23 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
23 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
23 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Aug 2016 SH08 Change of share class name or designation
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX
21 Jul 2016 AD02 Register inspection address has been changed to C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX
24 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
10 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 450
08 May 2016 AP01 Appointment of Dr Ian David Wood as a director on 24 March 2016
27 Apr 2016 AP01 Appointment of Justinian Joseph Ash as a director on 24 March 2016
25 Apr 2016 AP01 Appointment of Dr Robin James Bryant as a director on 24 March 2016
25 Apr 2016 AP01 Appointment of Dr Julian Francis Perry as a director on 24 March 2016
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 AD01 Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Oasis Healthcare Support Centre Building E Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 25 April 2016