Advanced company searchLink opens in new window

CROSSBANK DENTAL CARE LTD

Company number 07153231

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)
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
15 Feb 2022 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
15 Feb 2022 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 MR01 Registration of charge 071532310006, created on 30 April 2021
12 May 2021 MR01 Registration of charge 071532310004, created on 30 April 2021
12 May 2021 MR01 Registration of charge 071532310005, created on 30 April 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
01 Oct 2019 MR01 Registration of charge 071532310003, created on 26 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 AP01 Appointment of Mrs Rebecca Louise Cooper as a director on 24 February 2017
23 Feb 2017 AD01 Registered office address changed from , Captain French Lane Kendal, LA9 4HR, United Kingdom to 10 Captain French Lane Kendal LA9 4HP on 23 February 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Feb 2017 CH03 Secretary's details changed for Mrs Rebecca Louise Cooper on 10 February 2017
10 Feb 2017 CH01 Director's details changed for Mr Neil Cooper on 10 February 2017