- Company Overview for THE EQUINE DENTAL CLINIC LIMITED (08123748)
- Filing history for THE EQUINE DENTAL CLINIC LIMITED (08123748)
- People for THE EQUINE DENTAL CLINIC LIMITED (08123748)
- Charges for THE EQUINE DENTAL CLINIC LIMITED (08123748)
- More for THE EQUINE DENTAL CLINIC LIMITED (08123748)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
19 Apr 2023 | AP01 | Appointment of Dr Richard John Maurice Reardon as a director on 6 April 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Old Barn Cottage Bradford Witchampton Wimborne Dorset BH21 5BX to Glebe Farm Wimborne St Giles Dorset BH21 5NR on 24 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | SH08 | Change of share class name or designation | |
26 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | SH08 | Change of share class name or designation | |
16 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | TM01 | Termination of appointment of Bdt Trading Ltd. as a director on 1 January 2019 | |
12 Aug 2019 | MR01 | Registration of charge 081237480001, created on 12 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
09 Jul 2019 | PSC05 | Change of details for Bdt Tradomg Ltd. as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC02 | Notification of Bdt Tradomg Ltd. as a person with significant control on 1 January 2019 | |
09 Jul 2019 | PSC04 | Change of details for Dr Christopher John Pearce as a person with significant control on 1 January 2019 | |
09 Jul 2019 | PSC01 | Notification of Nicole Du Toit as a person with significant control on 1 January 2019 |