- Company Overview for FLAGSTAFF DENTAL CLINIC LIMITED (07355778)
- Filing history for FLAGSTAFF DENTAL CLINIC LIMITED (07355778)
- People for FLAGSTAFF DENTAL CLINIC LIMITED (07355778)
- More for FLAGSTAFF DENTAL CLINIC LIMITED (07355778)
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) |
---|---|---|---|
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
24 Mar 2015 | AP03 | Appointment of William Henry Mark Robson as a secretary on 27 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Jason Malcolm Bedford as a director on 27 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Stephen Robert Williams as a director on 27 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 27 February 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 24 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Anthony Bendkowski as a director on 27 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Lisa Bendkowski as a director on 27 February 2015 | |
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 24 August 2014 with full list of shareholders | |
04 Aug 2014 | AD01 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
27 Sep 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
24 Aug 2010 | NEWINC | Incorporation |