- Company Overview for CTS DENTAL HOLDINGS LIMITED (05189019)
- Filing history for CTS DENTAL HOLDINGS LIMITED (05189019)
- People for CTS DENTAL HOLDINGS LIMITED (05189019)
- Charges for CTS DENTAL HOLDINGS LIMITED (05189019)
- More for CTS DENTAL HOLDINGS LIMITED (05189019)
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 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
25 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2013
|
|
20 Jan 2015 | SH03 | Purchase of own shares. | |
15 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
07 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
03 Jan 2014 | TM02 | Termination of appointment of Michael Chivers as a secretary | |
06 Sep 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
08 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mrs Yvonne Mahood Brown on 3 May 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Jonathan Paul Lodge on 8 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4LS on 18 June 2012 | |
28 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
29 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
14 Feb 2011 | AP03 | Appointment of Michael Chivers as a secretary | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2011 | TM02 | Termination of appointment of Jonathan Lodge as a secretary | |
04 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
30 Mar 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
13 Jan 2010 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 13 January 2010 | |
24 Dec 2009 | AD01 | Registered office address changed from Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4EF on 24 December 2009 | |
11 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
01 May 2009 | AA | Accounts for a medium company made up to 30 June 2008 |