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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
16 Jun 2016 AD01 Registered office address changed from , 116 Highgate, Kendal, Cumbria, LA9 4HE to 10 Captain French Lane Kendal LA9 4HP on 16 June 2016
20 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
18 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Apr 2016 SH08 Change of share class name or designation
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100
12 Aug 2015 MR01 Registration of charge 071532310002, created on 11 August 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 SH08 Change of share class name or designation
10 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr Neil Cooper on 10 February 2012
05 Mar 2012 CH03 Secretary's details changed for Mrs Rebecca Louise Cooper on 10 February 2012
02 Mar 2012 AD01 Registered office address changed from , 113 Union Street, Oldham, Lancashire, OL1 1RU, United Kingdom on 2 March 2012
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement section 190 18/06/2010