- Company Overview for BEAUFORT DENTAL HEALTH CENTRE LTD (06543361)
- Filing history for BEAUFORT DENTAL HEALTH CENTRE LTD (06543361)
- People for BEAUFORT DENTAL HEALTH CENTRE LTD (06543361)
- More for BEAUFORT DENTAL HEALTH CENTRE LTD (06543361)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|