Advanced company searchLink opens in new window

CANTLEY DENTAL CENTRE LIMITED

Company number 08601323

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)
18 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
11 Jul 2022 MR04 Satisfaction of charge 086013230002 in full
30 Jun 2022 MA Memorandum and Articles of Association
20 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2022 MR01 Registration of charge 086013230003, created on 3 May 2022
09 May 2022 MR01 Registration of charge 086013230004, created on 3 May 2022
05 Apr 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2020 AD01 Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020
04 Mar 2020 AD01 Registered office address changed from Network House Station Yard Thame OX9 3UH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 4 March 2020
13 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 May 2019 PSC07 Cessation of Mark Edward Young as a person with significant control on 1 April 2019
03 May 2019 PSC01 Notification of Ramashwar Sharma as a person with significant control on 1 April 2019
03 May 2019 TM01 Termination of appointment of Mark Edward Young as a director on 1 April 2019
02 May 2019 AP01 Appointment of Dr Rameshwar Sharma as a director on 1 April 2019
02 May 2019 AD01 Registered office address changed from 2a Green Boulevard Cantley Doncaster South Yorkshire DN4 6EX to Network House Station Yard Thame OX9 3UH on 2 May 2019