- Company Overview for DENTAL PARTNERS TRADING LIMITED (10738262)
- Filing history for DENTAL PARTNERS TRADING LIMITED (10738262)
- People for DENTAL PARTNERS TRADING LIMITED (10738262)
- Charges for DENTAL PARTNERS TRADING LIMITED (10738262)
- More for DENTAL PARTNERS TRADING LIMITED (10738262)
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) |
---|---|---|---|
05 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
30 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
30 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
30 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
08 Aug 2019 | MR01 | Registration of charge 107382620002, created on 30 July 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of John Richard Skelton as a director on 11 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Lee Stewart Worthington as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Bilal El-Dhuwaib as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Dr Ian Charles Wilson as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mrs Caron Lesley Best as a director on 11 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Ravindra Rattan as a director on 10 April 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Jul 2018 | MA | Memorandum and Articles of Association | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
19 Apr 2018 | MR01 | Registration of charge 107382620001, created on 12 April 2018 | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | NM06 | Change of name with request to seek comments from relevant body | |
15 Feb 2018 | CONNOT | Change of name notice | |
12 Feb 2018 | PSC05 | Change of details for Glenden Holdings Limited as a person with significant control on 12 February 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Paul Michael Moss as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Richard Charles Holmes as a director on 26 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 2 Green Lane Belper Derbyshire DE56 1BZ to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 10 January 2018 | |
26 Sep 2017 | AP01 | Appointment of Mr Paul Michael Moss as a director on 22 May 2017 |