THE ADAMS AND LEE DENTAL PRACTICE LTD
Company number 06555907
- Company Overview for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
- Filing history for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
- People for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
- Charges for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
- Registers for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
- More for THE ADAMS AND LEE DENTAL PRACTICE LTD (06555907)
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) |
---|---|---|---|
01 Jun 2015 | AP01 | Appointment of Dr Robin James Bryant as a director on 30 April 2015 | |
01 Jun 2015 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 30 April 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 30 April 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Gosford Lodge Binley Coventry West Midlands CV3 1JD to C/O Paul Rosser Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 1 June 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for David Adams on 4 April 2011 | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AP01 | Appointment of Lesley Adams as a director | |
17 Sep 2010 | AP01 | Appointment of Taryn Lee as a director | |
15 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Christopher John Lee on 4 April 2010 | |
15 Apr 2010 | CH03 | Secretary's details changed for Christopher John Lee on 4 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for David Adams on 4 April 2010 |