- Company Overview for BYRES ROAD DENTAL PRACTICE LTD (SC447547)
- Filing history for BYRES ROAD DENTAL PRACTICE LTD (SC447547)
- People for BYRES ROAD DENTAL PRACTICE LTD (SC447547)
- Charges for BYRES ROAD DENTAL PRACTICE LTD (SC447547)
- More for BYRES ROAD DENTAL PRACTICE LTD (SC447547)
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 | TM01 | Termination of appointment of Jagdeep Singh Hans as a director on 31 January 2025 | |
30 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
30 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
28 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/23 | |
28 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/23 | |
13 Aug 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 13 August 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
19 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
19 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
18 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
12 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
11 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
22 Feb 2023 | PSC05 | Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Unit 1, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Dr Jagdeep Singh Hans on 7 January 2022 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021 | |
03 Jun 2021 | PSC07 | Cessation of Katie Mckay as a person with significant control on 2 June 2021 | |
03 Jun 2021 | PSC02 | Notification of The Real Good Dental Company Limited as a person with significant control on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 175 Byres Road Glasgow G12 8TS to Unit 1, Heritage House North Street Glenrothes KY7 5SE on 2 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Katie Mckay as a director on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Dr Jagdeep Singh Hans as a director on 2 June 2021 |