Advanced company searchLink opens in new window

FRYERN DENTAL PRACTICE LIMITED

Company number 10387443

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)
22 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Dec 2023 AA01 Previous accounting period shortened from 20 June 2023 to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 20 June 2022
21 Jun 2023 AA01 Current accounting period shortened from 30 September 2022 to 20 June 2022
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
20 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
22 Jun 2022 PSC02 Notification of Gensmile Dental Care Limited as a person with significant control on 20 June 2022
22 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 22 June 2022
21 Jun 2022 TM01 Termination of appointment of Emma Guiver O'hara as a director on 20 June 2022
21 Jun 2022 TM01 Termination of appointment of Sean Patrick O'hara as a director on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr Simon Turton as a director on 20 June 2022
21 Jun 2022 AP01 Appointment of Andrew Kevin Kenn as a director on 20 June 2022
21 Jun 2022 AP01 Appointment of Sarah Clare Carney-Holliday as a director on 20 June 2022
21 Jun 2022 AD01 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ on 21 June 2022
18 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates