- Company Overview for GRANGE FARM DENTAL PRACTICE LTD (08230156)
- Filing history for GRANGE FARM DENTAL PRACTICE LTD (08230156)
- People for GRANGE FARM DENTAL PRACTICE LTD (08230156)
- Charges for GRANGE FARM DENTAL PRACTICE LTD (08230156)
- More for GRANGE FARM DENTAL PRACTICE LTD (08230156)
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
|
|
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
|
|
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
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
|
|
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
|
|
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
|
|
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 |