Advanced company searchLink opens in new window

ROBYN HUGHES DENTAL CARE LTD

Company number 08617898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2021 PSC07 Cessation of Robyn Wynn Hughes as a person with significant control on 1 March 2021
02 Mar 2021 PSC02 Notification of Gensmile Dental Care Limited as a person with significant control on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF England to Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ on 2 March 2021
02 Mar 2021 MR04 Satisfaction of charge 086178980001 in full
19 Nov 2020 AA Micro company accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
05 Aug 2020 AD04 Register(s) moved to registered office address 10 Bridge Street Christchurch Dorset BH23 1EF
05 Aug 2020 CH01 Director's details changed for Mr Robyn Wynn Hughes on 5 August 2020
05 Aug 2020 PSC04 Change of details for Mr Robyn Wynn Hughes as a person with significant control on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 14 st. Margarets Avenue Christchurch Dorset BH23 1JD to 10 Bridge Street Christchurch Dorset BH23 1EF on 5 August 2020
24 Sep 2019 AA Micro company accounts made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Dec 2018 TM01 Termination of appointment of Sarah Elizabeth Jolly as a director on 4 December 2018
26 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Aug 2017 MR01 Registration of charge 086178980001, created on 8 August 2017
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
20 Mar 2017 AP01 Appointment of Miss Sarah Elizabeth Jolly as a director on 15 February 2017
10 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
30 Aug 2016 AD03 Register(s) moved to registered inspection location 84 Smugglers Lane North Christchurch BH23 4NL
30 Aug 2016 AD02 Register inspection address has been changed to 84 Smugglers Lane North Christchurch BH23 4NL
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100