Advanced company searchLink opens in new window

SMILES DENTAL PRACTICES NORTH LIMITED

Company number NI607016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
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
  • GBP 1
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