- Company Overview for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Filing history for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- People for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Charges for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Registers for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- More for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
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) |
---|---|---|---|
29 Mar 2019 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
28 Mar 2019 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
28 Mar 2019 | AD01 | Registered office address changed from 1 Angel Court London EC2R 7HJ United Kingdom to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 28 March 2019 | |
28 Mar 2019 | PSC05 | Change of details for Bupa Dental Services Limited as a person with significant control on 27 March 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
28 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 1 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Neil Stephen Barker as a director on 1 February 2018 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Ian Michael Kelly on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Neil Stephen Barker on 8 December 2017 | |
08 Dec 2017 | PSC05 | Change of details for Bupa Dental Services Limited as a person with significant control on 8 December 2017 | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Steven John Preddy on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on 8 December 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Bupa Dental Services Limited as a person with significant control on 6 April 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Lance Christian Knight as a director on 9 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Ruth Chesmore as a director on 24 December 2016 | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
30 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Jul 2015 | AA | Total exemption full accounts made up to 28 November 2014 |