Advanced company searchLink opens in new window

RICHMOND HILL ORTHODONTICS LIMITED

Company number 07154773

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)
23 Nov 2015 AP01 Appointment of Mr Richard Michael Hennebry as a director on 2 November 2015
23 Nov 2015 AP01 Appointment of Ms Varvara Grigoriou as a director on 2 November 2015
23 Nov 2015 TM01 Termination of appointment of David Mcnulty as a director on 2 November 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/10/2015
19 Nov 2015 AD01 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to 64 Sheen Road Richmond Surrey TW9 1UF on 19 November 2015
03 Nov 2015 MR01 Registration of charge 071547730001, created on 2 November 2015
28 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Oct 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
19 Aug 2015 AD01 Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
11 Jun 2015 TM01 Termination of appointment of Bavani Vivekanandan as a director on 25 May 2015
11 Jun 2015 AP01 Appointment of Mr David Mcnulty as a director on 25 May 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
20 May 2015 AP01 Appointment of Dr Bavani Vivekanandan as a director on 20 May 2015
20 May 2015 TM01 Termination of appointment of David Mcnulty as a director on 20 May 2015
24 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Feb 2014 TM01 Termination of appointment of a director
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
03 Feb 2014 TM01 Termination of appointment of Martina Mcnulty as a director
31 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 10