Advanced company searchLink opens in new window

BELFAST ORTHODONTIC CLINIC LTD

Company number NI617737

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)
28 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
10 Jan 2019 RP04PSC02 Second filing for the notification of Xeon Smiles Uk Limited as a person with significant control
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
20 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Sep 2018 CH01 Director's details changed for Catherine Elizabeth Barton on 17 August 2018
04 Sep 2018 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 17 August 2018
  • ANNOTATION Clarification a second filed PSC02 form was registered on 10/01/2019.
04 Sep 2018 AD01 Registered office address changed from 218 Ormeau Road Belfast Co. Antrim BT7 2FY to C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue Warrenpoint Newry BT34 3HQ on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Ian David Wood on 17 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Edward Joseph Coyle on 17 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Robin James Bryant on 17 August 2018
04 Sep 2018 AP04 Appointment of Bupa Secretaries Limited as a secretary on 17 August 2018
04 Sep 2018 ANNOTATION Rectified Information removed: TM02 form Reason for rectification: The information in the form removed is invalid or ineffective
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2018 AP01 Appointment of Catherine Elizabeth Barton as a director on 17 August 2018
29 Aug 2018 PSC07 Cessation of Stephen Mckenna as a person with significant control on 17 August 2018
29 Aug 2018 ANNOTATION Rectified Information removed: AP03 form Reason for rectification: The information in the form removed is invalid or ineffective.
29 Aug 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 17 August 2018
28 Aug 2018 AP01 Appointment of Edward Joseph Coyle as a director on 17 August 2018
28 Aug 2018 AP01 Appointment of Ian David Wood as a director on 17 August 2018
28 Aug 2018 AP01 Appointment of Dr Robin James Bryant as a director on 17 August 2018
28 Aug 2018 TM01 Termination of appointment of Stephen Mckenna as a director on 17 August 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates