Advanced company searchLink opens in new window

THE SMILE CENTRES LIMITED

Company number 06588183

Filter by category

Filter by category


Confirmation statement filters

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)
04 Feb 2015 AP01 Appointment of Mrs Ruth Chesmore as a director on 28 January 2015
04 Feb 2015 AP01 Appointment of Mr Ian Michael Kelly as a director on 28 January 2015
04 Feb 2015 AD01 Registered office address changed from Bupa House Bloomsbury Way London WC1A 2BA England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 February 2015
04 Feb 2015 MR04 Satisfaction of charge 1 in full
03 Feb 2015 AP01 Appointment of Dr Steven John Preddy as a director on 28 January 2015
03 Feb 2015 AP04 Appointment of Bupa Secretaries Limited as a secretary on 28 January 2015
03 Feb 2015 TM01 Termination of appointment of Ashley James Watson as a director on 28 January 2015
03 Feb 2015 TM02 Termination of appointment of Ashley James Watson as a secretary on 28 January 2015
03 Feb 2015 AD01 Registered office address changed from 11 Upper Bridge Street Canterbury Kent CT1 2NA to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 3 February 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Dr Ashley James Watson on 8 May 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 08/05/09; full list of members
06 Apr 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
04 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
08 May 2008 NEWINC Incorporation