- Company Overview for SALCOMBE DENTAL PRACTICE LIMITED (06005190)
- Filing history for SALCOMBE DENTAL PRACTICE LIMITED (06005190)
- People for SALCOMBE DENTAL PRACTICE LIMITED (06005190)
- Charges for SALCOMBE DENTAL PRACTICE LIMITED (06005190)
- More for SALCOMBE DENTAL PRACTICE LIMITED (06005190)
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) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
16 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
16 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
16 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
27 Oct 2017 | AP01 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
13 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
13 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
18 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
18 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
18 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 |