- Company Overview for GRANBY HOUSE DENTAL LIMITED (08913691)
- Filing history for GRANBY HOUSE DENTAL LIMITED (08913691)
- People for GRANBY HOUSE DENTAL LIMITED (08913691)
- Charges for GRANBY HOUSE DENTAL LIMITED (08913691)
- More for GRANBY HOUSE DENTAL LIMITED (08913691)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Aug 2020 | PSC02 | Notification of Granby House (Holdings) Limited as a person with significant control on 17 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of John David Winston as a person with significant control on 17 July 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
10 Mar 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 January 2020 | |
02 Mar 2020 | MR01 | Registration of charge 089136910001, created on 27 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Linda Anne Winston as a director on 6 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of John David Winston as a director on 6 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Linda Winston as a secretary on 6 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mrs Rebecca Emma Barrington as a director on 6 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to 30 Nelson Street Leicester LE1 7BA on 13 February 2020 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jul 2019 | CH03 | Secretary's details changed | |
01 Jul 2019 | CH01 | Director's details changed for Mr John David Winston on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from The Willows 10a Vicarage Road Oakham Rutland LE15 6EG to 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS on 1 July 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 |