- Company Overview for CHORLEY DENTURE SERVICES LIMITED (09234941)
- Filing history for CHORLEY DENTURE SERVICES LIMITED (09234941)
- People for CHORLEY DENTURE SERVICES LIMITED (09234941)
- More for CHORLEY DENTURE SERVICES LIMITED (09234941)
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) |
---|---|---|---|
12 Apr 2024 | PSC04 | Change of details for Mr Tony Scott Keefe as a person with significant control on 27 September 2018 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
11 Apr 2024 | CH01 | Director's details changed for Mr Tony Scot Keefe on 11 April 2024 | |
07 Mar 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 29 September 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Tony Scot Keefe as a person with significant control on 26 September 2018 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Tony Scot Keefe on 30 September 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
26 Sep 2018 | PSC04 | Change of details for Mr Tony Scot Keefe as a person with significant control on 26 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Tony Scot Keefe on 26 September 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 1 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Mr Tony Scot Keefe on 1 September 2017 |