- Company Overview for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Filing history for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- People for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Charges for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- Registers for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
- More for CRANBROOK DENTAL PRACTICE LIMITED (08546803)
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) |
---|---|---|---|
27 Jul 2015 | CH01 | Director's details changed for Ms Ruth Chesmore on 28 November 2014 | |
24 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
19 Dec 2014 | AP01 | Appointment of Mr Ian Michael Kelly as a director on 28 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Neil Stephen Barker as a director on 25 November 2014 | |
18 Dec 2014 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Steven John Preddy as a director on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Dr Lance Christian Knight as a director on 28 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mrs Ruth Chesmore as a director on 28 November 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Roland Comet as a secretary on 28 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Julie Mary Comet as a director on 28 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Roland Comet as a director on 28 November 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 18 December 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 | |
17 Dec 2014 | SH08 | Change of share class name or designation | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | MR04 | Satisfaction of charge 085468030002 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 085468030001 in full | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
08 Jan 2014 | MR01 | Registration of charge 085468030002 | |
25 Oct 2013 | MR01 | Registration of charge 085468030001 | |
28 May 2013 | NEWINC | Incorporation |