Advanced company searchLink opens in new window

HANDSIDE DENTAL SURGERY LIMITED

Company number 09006734

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)
07 Feb 2020 PSC05 Change of details for Colosseum Dental Uk Limited as a person with significant control on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Michael Clare on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Eddie Coyle on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Claude Streit on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Philip Christoph Buergin on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from Staverton Court Staverton Cheltenham GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 7 February 2020
21 Nov 2019 MR04 Satisfaction of charge 090067340002 in full
21 Nov 2019 MR04 Satisfaction of charge 090067340001 in full
20 Nov 2019 PSC02 Notification of Colosseum Dental Uk Limited as a person with significant control on 12 November 2019
20 Nov 2019 PSC07 Cessation of Catherine Elizabeth Good as a person with significant control on 12 November 2019
20 Nov 2019 PSC07 Cessation of Erik Ian Forster as a person with significant control on 12 November 2019
18 Nov 2019 AD01 Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Staverton Court Staverton Cheltenham GL51 0UX on 18 November 2019
15 Nov 2019 TM01 Termination of appointment of Catherine Elizabeth Good as a director on 12 November 2019
15 Nov 2019 TM01 Termination of appointment of Erik Ian Forster as a director on 12 November 2019
15 Nov 2019 TM02 Termination of appointment of Erik Ian Forster as a secretary on 12 November 2019
15 Nov 2019 AP01 Appointment of Mr Claude Streit as a director on 12 November 2019
15 Nov 2019 AP01 Appointment of Mr Philip Christoph Buergin as a director on 12 November 2019
15 Nov 2019 AP01 Appointment of Mr Michael Clare as a director on 12 November 2019
15 Nov 2019 AP01 Appointment of Mr Eddie Coyle as a director on 12 November 2019
10 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016