- Company Overview for BANBURY ORTHODONTICS LIMITED (11915713)
- Filing history for BANBURY ORTHODONTICS LIMITED (11915713)
- People for BANBURY ORTHODONTICS LIMITED (11915713)
- More for BANBURY ORTHODONTICS LIMITED (11915713)
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) |
---|---|---|---|
16 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
16 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
30 Mar 2020 | PSC01 | Notification of Nichola Sant as a person with significant control on 1 April 2019 | |
30 Mar 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 30 March 2019 | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
21 Feb 2020 | SH02 | Sub-division of shares on 1 April 2019 | |
05 Feb 2020 | AP01 | Appointment of Ms Caitriona Martina Walsh as a director on 1 April 2019 | |
05 Feb 2020 | AP01 | Appointment of Mrs Nichola Lucy Sant as a director on 1 April 2019 | |
05 Feb 2020 | AP01 | Appointment of Catherine Bernadette Brady as a director on 1 April 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Michael Duke as a director on 24 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 27 January 2020 | |
24 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-30
|