- Company Overview for VILLAGE DENTAL PRACTICE LIMITED (06933411)
- Filing history for VILLAGE DENTAL PRACTICE LIMITED (06933411)
- People for VILLAGE DENTAL PRACTICE LIMITED (06933411)
- Charges for VILLAGE DENTAL PRACTICE LIMITED (06933411)
- More for VILLAGE DENTAL PRACTICE LIMITED (06933411)
| 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) |
|---|---|---|---|
| 07 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
| 23 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 14 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
| 17 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 28 Aug 2014 | CH01 | Director's details changed for Mrs Tina Ferguson on 1 August 2014 | |
| 27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 15 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
| 04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 21 Nov 2012 | AD01 | Registered office address changed from 38a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 21 November 2012 | |
| 28 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
| 27 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
| 05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 21 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
| 03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 01 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
| 01 Jul 2010 | CH04 | Secretary's details changed for Trinity Accountancy Services on 1 October 2009 | |
| 30 Jun 2010 | CH01 | Director's details changed for Tina Ferguson on 1 October 2009 | |
| 22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 17 soho road birmingham B21 9SN | |
| 05 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
| 23 Jun 2009 | 288a | Secretary appointed trinity accountancy services | |
| 23 Jun 2009 | 288a | Director appointed tina ferguson | |
| 17 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
| 17 Jun 2009 | 288b | Appointment terminated director aderyn hurworth |