- Company Overview for MILEHOUSE DENTAL CARE LIMITED (08055359)
- Filing history for MILEHOUSE DENTAL CARE LIMITED (08055359)
- People for MILEHOUSE DENTAL CARE LIMITED (08055359)
- Charges for MILEHOUSE DENTAL CARE LIMITED (08055359)
- Registers for MILEHOUSE DENTAL CARE LIMITED (08055359)
- More for MILEHOUSE DENTAL CARE LIMITED (08055359)
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
|
|
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
|
|
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
|
|
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 |