- Company Overview for ROBYN HUGHES DENTAL CARE LTD (08617898)
- Filing history for ROBYN HUGHES DENTAL CARE LTD (08617898)
- People for ROBYN HUGHES DENTAL CARE LTD (08617898)
- Charges for ROBYN HUGHES DENTAL CARE LTD (08617898)
- Registers for ROBYN HUGHES DENTAL CARE LTD (08617898)
- More for ROBYN HUGHES DENTAL CARE LTD (08617898)
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
|