NEWCASTLE UNDER LYME DENTAL PRACTICE LTD
Company number 08634188
- Company Overview for NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)
- Filing history for NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)
- People for NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)
- Charges for NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)
- More for NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)
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) |
---|---|---|---|
28 Nov 2020 | MR04 | Satisfaction of charge 086341880002 in full | |
02 Oct 2020 | MR01 | Registration of charge 086341880002, created on 30 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
02 Jun 2020 | AP01 | Appointment of Dr Sandip Kaur Dau as a director on 31 May 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 31 May 2020 | |
02 Jun 2020 | PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 7 March 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Apr 2020 | TM01 | Termination of appointment of Alka Nathwani as a director on 11 March 2020 | |
08 Apr 2020 | PSC07 | Cessation of Jaswant Singh as a person with significant control on 11 March 2020 | |
08 Apr 2020 | PSC07 | Cessation of Alka Nathwani as a person with significant control on 11 March 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 8 Harrowby Drive Newcastle ST5 3JE England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 8 April 2020 | |
25 Mar 2020 | MR04 | Satisfaction of charge 086341880001 in full | |
04 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Ms Alka Nathwani on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Dental Surgery 1 Mount Pleasant Newcastle ST5 1DA England to 8 Harrowby Drive Newcastle ST5 3JE on 24 July 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
28 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from 1 Mount Pleasant Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DA to Dental Surgery 1 Mount Pleasant Newcastle ST5 1DA on 1 August 2017 | |
22 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
09 Jun 2016 | SH08 | Change of share class name or designation | |
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |