WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED
Company number 13266765
- Company Overview for WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED (13266765)
- Filing history for WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED (13266765)
- People for WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED (13266765)
- Charges for WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED (13266765)
- More for WELLSWOOD AND BABBACOMBE DENTAL CENTRE LIMITED (13266765)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
20 Mar 2024 | CH01 | Director's details changed for Dr Andrew David Rochester on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Dr Robert John Glenning on 20 March 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
28 Feb 2023 | PSC04 | Change of details for a person with significant control | |
27 Feb 2023 | CH01 | Director's details changed for Dr Andrew David Rochester on 13 February 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 1 Colleton Crescent Exeter Devon EX2 4DG on 24 January 2023 | |
08 Dec 2022 | PSC07 | Cessation of Andrew David Rochester as a person with significant control on 5 November 2022 | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | PSC02 | Notification of Peninsula Dental Limited as a person with significant control on 5 November 2022 | |
21 Nov 2022 | PSC07 | Cessation of Robert John Glenning as a person with significant control on 5 November 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
21 Apr 2022 | PSC04 | Change of details for Dr Andrew David Rochester as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC04 | Change of details for Dr Robert John Glenning as a person with significant control on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Dr Andrew David Rochester on 21 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from Woodhuish Hall Victoria Road Brixham TQ5 9AR England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Dr Robert John Glenning on 21 April 2022 | |
23 Jun 2021 | MR01 | Registration of charge 132667650001, created on 9 June 2021 | |
15 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-15
|