SMILES DENTAL PRACTICES NORTH LIMITED
Company number NI607016
- Company Overview for SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)
- Filing history for SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)
- People for SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)
- Charges for SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)
- More for SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)
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) |
---|---|---|---|
14 Jul 2017 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 1 April 2017 | |
16 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
16 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
28 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
28 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
28 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
28 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
21 Sep 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 16 September 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
27 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
27 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
27 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
13 Apr 2015 | AD01 | Registered office address changed from 148 Moss Road Lisburn Antrim BT27 4LQ to Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry County Down BT34 3HQ on 13 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Jan 2015 | TM01 | Termination of appointment of Emmet O'neill as a director on 31 December 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 1 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Julian Francis Perry as a director on 1 August 2014 | |
28 Aug 2014 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 19 May 2014 |