Advanced company searchLink opens in new window

GRANGE FARM DENTAL PRACTICE LTD

Company number 08230156

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)
06 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
21 Jul 2016 NM06 Change of name with request to seek comments from relevant body
21 Jul 2016 CONNOT Change of name notice
04 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
30 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Sep 2014 AD02 Register inspection address has been changed to Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY
29 Sep 2014 AD01 Registered office address changed from Evolve Business Centre Cygnet Way Houghton Le Spring Durham DH4 5QY to 27 Singleton Drive Grange Farm Milton Keynes Buckinghamshire MK8 0PX on 29 September 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 CERTNM Company name changed dentist direct (grange farm) practice LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
30 Jun 2014 NM06 Change of name with request to seek comments from relevant body
30 Jun 2014 CONNOT Change of name notice
13 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
09 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
17 Aug 2013 MR04 Satisfaction of charge 082301560004 in full
13 Aug 2013 MR01 Registration of charge 082301560004
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2012 AP01 Appointment of Girijasree Challa as a director
23 Oct 2012 TM01 Termination of appointment of Paul Moore as a director