Advanced company searchLink opens in new window

FAIRFIELD DENTAL SURGERY LIMITED

Company number 06041318

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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