IRISTON HOUSE DENTAL PRACTICE LIMITED
Company number SC373003
- Company Overview for IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003)
- Filing history for IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003)
- People for IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003)
- More for IRISTON HOUSE DENTAL PRACTICE LIMITED (SC373003)
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) |
---|---|---|---|
31 Jan 2025 | AP01 | Appointment of Mrs Jacqueline Harris Barclay as a director on 31 January 2025 | |
12 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
12 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
12 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
27 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 | |
27 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/23 | |
13 Aug 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 13 August 2024 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
23 Feb 2023 | PSC05 | Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
22 Feb 2023 | AD01 | Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 22 February 2023 | |
22 Feb 2023 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | PSC07 | Cessation of Raman Hari Chandrachud as a person with significant control on 29 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Raman Hari Chandrachud as a director on 29 July 2022 | |
01 Aug 2022 | PSC02 | Notification of The Real Good Dental Company Limited as a person with significant control on 29 July 2022 | |
01 Aug 2022 | AP01 | Appointment of Dr Jagdeep Singh Hans as a director on 29 July 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Wendy Aileen Chandrachud as a director on 29 July 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | AP01 | Appointment of Mrs Wendy Aileen Chandrachud as a director on 16 December 2020 |