Advanced company searchLink opens in new window

BEAUFORT DENTAL HEALTH CENTRE LTD

Company number 06543361

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)
15 May 2019 CH01 Director's details changed for Dr Mark Howard Hamburger on 6 May 2019
24 Apr 2019 AD01 Registered office address changed from 6 Pittville Lawn Cheltenham GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 24 April 2019
03 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 01/06/2020
16 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 27 September 2018
03 Oct 2018 TM01 Termination of appointment of Melanie Moody as a director on 28 September 2018
03 Oct 2018 AD01 Registered office address changed from 45B Rosliston Road Stapenhill Burton on Trent Staffordshire DE15 9RQ to 6 Pittville Lawn Cheltenham GL52 2BD on 3 October 2018
03 Oct 2018 PSC07 Cessation of Melanie Moody as a person with significant control on 28 September 2018
03 Oct 2018 PSC07 Cessation of Gail Cadwallader as a person with significant control on 28 September 2018
03 Oct 2018 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 28 September 2018
03 Oct 2018 TM01 Termination of appointment of Gail Cadwallader as a director on 2 October 2018
03 Oct 2018 TM02 Termination of appointment of Melanie Moody as a secretary on 2 October 2018
03 Oct 2018 AP03 Appointment of Mr Darren James Ivor Milne as a secretary on 2 October 2018
03 Oct 2018 AP01 Appointment of Mr Darren James Ivor Milne as a director on 2 October 2018
03 Oct 2018 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 2 October 2018
03 Oct 2018 AP01 Appointment of Dr Mark Howard Hamburger as a director on 2 October 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
20 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
27 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2