- Company Overview for ANDOVER DENTAL PRACTICE LTD (08342205)
- Filing history for ANDOVER DENTAL PRACTICE LTD (08342205)
- People for ANDOVER DENTAL PRACTICE LTD (08342205)
- Charges for ANDOVER DENTAL PRACTICE LTD (08342205)
- More for ANDOVER DENTAL PRACTICE LTD (08342205)
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) |
---|---|---|---|
16 May 2019 | MR01 | Registration of charge 083422050001, created on 14 May 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
05 Nov 2018 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jul 2018 | PSC04 | Change of details for Aarti Jain as a person with significant control on 18 July 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from 45 Charlton Road Andover SP10 3JY England to 45 Charlton Road Andover SP10 3JY on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 67 Rana Drive Church Crookham Fleet GU52 8AJ England to 45 Charlton Road Andover SP10 3JY on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 45 Charlton Road Andover Hampshire SP10 3JY to 67 Rana Drive Church Crookham Fleet GU52 8AJ on 18 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
05 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
05 Sep 2015 | AP01 | Appointment of Mrs Aarti Kohli Jain as a director on 14 August 2015 | |
05 Sep 2015 | AP01 | Appointment of Mr Nitin Jain as a director on 14 August 2015 | |
05 Sep 2015 | TM01 | Termination of appointment of Nicholas Philip James Priest as a director on 14 August 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Nicholas Philip James Priest on 1 December 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from 38 Bridge Street Andover Hampshire SP10 1BW England on 14 August 2013 | |
28 Dec 2012 | NEWINC |
Incorporation
|