CROMER HOUSE DENTAL PRACTICE LIMITED
Company number 08901404
- Company Overview for CROMER HOUSE DENTAL PRACTICE LIMITED (08901404)
- Filing history for CROMER HOUSE DENTAL PRACTICE LIMITED (08901404)
- People for CROMER HOUSE DENTAL PRACTICE LIMITED (08901404)
- Charges for CROMER HOUSE DENTAL PRACTICE LIMITED (08901404)
- More for CROMER HOUSE DENTAL PRACTICE LIMITED (08901404)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with updates | |
09 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
19 Jan 2023 | MR01 | Registration of charge 089014040002, created on 12 January 2023 | |
13 Jan 2023 | MR04 | Satisfaction of charge 089014040001 in full | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
23 Feb 2021 | MR01 | Registration of charge 089014040001, created on 22 February 2021 | |
07 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
28 Feb 2020 | AP01 | Appointment of Mrs Deepika Bhana as a director on 9 September 2019 | |
29 Oct 2019 | PSC07 | Cessation of Mark Arthur Cursiter Flett as a person with significant control on 29 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Josephine Flett as a person with significant control on 29 October 2019 | |
29 Oct 2019 | PSC02 | Notification of High Street Smiles Ltd as a person with significant control on 29 October 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | TM01 | Termination of appointment of Mark Arthur Cursiter Flett as a director on 5 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Andrew Mark Cursiter Flett as a director on 5 September 2019 | |
09 Sep 2019 | TM02 | Termination of appointment of Josephine Flett as a secretary on 5 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Dr Divesh Bijal Singh as a director on 5 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from C/O Mazars Llp 14th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 9 September 2019 |