- Company Overview for FAIRFIELD DENTAL SURGERY LIMITED (06041318)
- Filing history for FAIRFIELD DENTAL SURGERY LIMITED (06041318)
- People for FAIRFIELD DENTAL SURGERY LIMITED (06041318)
- Charges for FAIRFIELD DENTAL SURGERY LIMITED (06041318)
- More for FAIRFIELD DENTAL SURGERY LIMITED (06041318)
| 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) |
|---|---|---|---|
| 22 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
| 28 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
| 04 Dec 2013 | MR01 | Registration of charge 060413180006 | |
| 21 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
| 18 Nov 2013 | MR01 | Registration of charge 060413180005 | |
| 06 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
| 30 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
| 15 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
| 06 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
| 18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
| 02 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
| 10 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 15 Jul 2010 | AD01 | Registered office address changed from , the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW on 15 July 2010 | |
| 06 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
| 09 Mar 2010 | TM02 | Termination of appointment of Amanda Mcgee as a secretary | |
| 09 Mar 2010 | TM01 | Termination of appointment of Anthony Mcgee as a director | |
| 09 Mar 2010 | AP01 | Appointment of Avron Woolf Smith as a director | |
| 24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 19 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 29 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
| 07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 06 Feb 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
| 06 Feb 2009 | 363a | Return made up to 04/01/09; full list of members |