Advanced company searchLink opens in new window

RODERICKS DENTAL LIMITED

Company number 00190237

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)
19 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
19 Sep 2017 MR04 Satisfaction of charge 6 in full
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
30 Nov 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 129,836
05 Apr 2016 AD01 Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 5 April 2016
26 Nov 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AP01 Appointment of Mr Richard Charles Smith as a director on 1 October 2015
30 Oct 2015 CERTNM Company name changed rodericks LIMITED\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-23
30 Oct 2015 NM06 Change of name with request to seek comments from relevant body
30 Oct 2015 CONNOT Change of name notice
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and co enter into documents 06/07/2015
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 129,836
23 Dec 2014 AA Full accounts made up to 31 March 2014
29 Oct 2014 AD01 Registered office address changed from 15 15 Basset Court Loake Close Grange Park Nothampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton on 29 October 2014
29 Sep 2014 AD01 Registered office address changed from 28 Queensbridge Rushmills Northampton Northamptonshire NN4 7BF to 15 Loake Close Grange Park Northampton NN4 5EZ on 29 September 2014
04 Sep 2014 AP01 Appointment of Susan Elizabeth Gregory as a director on 1 August 2014
01 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 129,836
11 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
03 Jan 2014 AA Full accounts made up to 31 May 2013
30 Apr 2013 TM01 Termination of appointment of Pauline Larrington as a director
30 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
28 Feb 2013 AA Full accounts made up to 31 May 2012
08 Feb 2013 TM01 Termination of appointment of Douglas Robertson as a director