- Company Overview for ASHLEY DENTAL LIMITED (08304471)
- Filing history for ASHLEY DENTAL LIMITED (08304471)
- People for ASHLEY DENTAL LIMITED (08304471)
- Charges for ASHLEY DENTAL LIMITED (08304471)
- More for ASHLEY DENTAL LIMITED (08304471)
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) |
---|---|---|---|
12 Jun 2019 | PSC07 | Cessation of Karen Louise Palmer as a person with significant control on 3 June 2019 | |
06 Jun 2019 | MR01 | Registration of charge 083044710002, created on 3 June 2019 | |
06 Jun 2019 | MR01 | Registration of charge 083044710003, created on 3 June 2019 | |
03 Jun 2019 | MR01 | Registration of charge 083044710001, created on 3 June 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | AD01 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Leaman Mattei 47-57 Marylebone Lane London W1U 2NT on 9 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Christopher John Wildin on 1 November 2014 | |
26 Nov 2014 | AP03 | Appointment of Ms Karen Louise Palmer as a secretary on 23 November 2013 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
15 Apr 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
22 Nov 2012 | NEWINC | Incorporation |