- Company Overview for JONES FAMILY DENTAL LIMITED (08991554)
- Filing history for JONES FAMILY DENTAL LIMITED (08991554)
- People for JONES FAMILY DENTAL LIMITED (08991554)
- Charges for JONES FAMILY DENTAL LIMITED (08991554)
- More for JONES FAMILY DENTAL LIMITED (08991554)
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) |
---|---|---|---|
25 Jul 2016 | SH08 | Change of share class name or designation | |
13 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
10 Dec 2014 | MR01 | Registration of charge 089915540001, created on 1 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to 257 School Road Sheffield S10 1GQ on 1 December 2014 | |
07 Oct 2014 | CERTNM |
Company name changed hlwkh 563 LIMITED\certificate issued on 07/10/14
|
|
09 Sep 2014 | AP01 | Appointment of Christina Jane Jones as a director on 29 August 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Michael Neil Cantwell as a director on 29 August 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | CONNOT | Change of name notice | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|