- Company Overview for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
- Filing history for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
- People for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
- Charges for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
- Registers for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
- More for THE BRAMHOPE DENTAL CLINIC LIMITED (08528793)
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) |
---|---|---|---|
09 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | TM01 | Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020 | |
14 May 2020 | AP01 | Appointment of Mr Stephen Barter as a director on 30 April 2020 | |
10 Feb 2020 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
03 Feb 2020 | AP01 | Appointment of Dr Patrick Joseph Conway as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Steven John Preddy as a director on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Dr Neil William Banton as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Robin James Bryant as a director on 3 February 2020 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
21 Jan 2020 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
21 Jan 2020 | SH08 | Change of share class name or designation | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | TM01 | Termination of appointment of Jinous Tahmassebi as a director on 18 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Ian Anderson Cross as a director on 18 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Jinous Tahmassebi as a person with significant control on 18 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Ian Anderson Cross as a person with significant control on 18 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 18 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 18 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 18 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 18 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Dr Robin James Bryant as a director on 18 December 2019 | |
15 Jan 2020 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 18 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Dr Steven John Preddy as a director on 18 December 2019 |