DENTAL HEALTHCARE PRACTICE LIMITED
Company number 06186878
- Company Overview for DENTAL HEALTHCARE PRACTICE LIMITED (06186878)
- Filing history for DENTAL HEALTHCARE PRACTICE LIMITED (06186878)
- People for DENTAL HEALTHCARE PRACTICE LIMITED (06186878)
- Charges for DENTAL HEALTHCARE PRACTICE LIMITED (06186878)
- More for DENTAL HEALTHCARE PRACTICE LIMITED (06186878)
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) |
---|---|---|---|
10 May 2024 | AD01 | Registered office address changed from Dental Healthcare Practice North Heath Lane Horsham RH12 5PJ England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 10 May 2024 | |
06 Feb 2024 | PSC04 | Change of details for Dr Ruta Lagunaite as a person with significant control on 30 January 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Dr Ruta Lagunaite on 30 January 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 20 December 2022 | |
10 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 20 December 2022 | |
08 Mar 2023 | PSC01 | Notification of Ruta Lagunaite as a person with significant control on 20 December 2022 | |
27 Feb 2023 | PSC05 | Change of details for Vita Dentium Limited as a person with significant control on 27 February 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to Dental Healthcare Practice North Heath Lane Horsham RH12 5PJ on 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
09 Jan 2023 | MR01 | Registration of charge 061868780002, created on 6 January 2023 | |
23 Dec 2022 | PSC07 | Cessation of Mark Setters as a person with significant control on 20 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Jacqueline Setters as a person with significant control on 20 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Mark Setters as a director on 20 December 2022 | |
23 Dec 2022 | TM02 | Termination of appointment of Jacqueline Setters as a secretary on 20 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Vita Dentium Limited as a person with significant control on 20 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Dr Ruta Lagunaite as a director on 20 December 2022 | |
23 Dec 2022 | MR01 | Registration of charge 061868780001, created on 20 December 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mrs Jacqui Setters as a person with significant control on 9 June 2022 | |
09 Jun 2022 | CH03 | Secretary's details changed for Mrs Jacqui Setters on 9 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 18 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates |