Advanced company searchLink opens in new window

NORFOLK HOUSE DENTAL CARE LIMITED

Company number 07853357

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
20 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
20 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
20 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
20 Oct 2022 AA01 Previous accounting period shortened from 10 September 2022 to 31 March 2022
26 May 2022 AA Total exemption full accounts made up to 10 September 2021
15 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 10 September 2021
09 Feb 2022 AP03 Appointment of Mr Mark Gregory Carter as a secretary on 8 February 2022
10 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
20 Sep 2021 SH08 Change of share class name or designation
17 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2021 TM01 Termination of appointment of Stephen Montgomery Robb as a director on 10 September 2021
13 Sep 2021 TM01 Termination of appointment of Peter John Andrews as a director on 10 September 2021
13 Sep 2021 AP01 Appointment of Mr Simon Turton as a director on 10 September 2021
13 Sep 2021 AP01 Appointment of Dr Andrew Kevin Fenn as a director on 10 September 2021
13 Sep 2021 AP01 Appointment of Sarah Clare Carney-Holliday as a director on 10 September 2021
13 Sep 2021 AD01 Registered office address changed from 91 London Road Gloucester GL1 3HH to Easton Manor Easton Royal Pewsey SN9 5LZ on 13 September 2021
13 Sep 2021 MR04 Satisfaction of charge 078533570001 in full
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
14 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019