Advanced company searchLink opens in new window

FLAGSTAFF DENTAL CLINIC LIMITED

Company number 07355778

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)
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
  • GBP 150
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 150
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 150
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