EAST YORKSHIRE DENTAL STUDIOS LIMITED
Company number 04754692
- Company Overview for EAST YORKSHIRE DENTAL STUDIOS LIMITED (04754692)
- Filing history for EAST YORKSHIRE DENTAL STUDIOS LIMITED (04754692)
- People for EAST YORKSHIRE DENTAL STUDIOS LIMITED (04754692)
- Charges for EAST YORKSHIRE DENTAL STUDIOS LIMITED (04754692)
- More for EAST YORKSHIRE DENTAL STUDIOS LIMITED (04754692)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
18 May 2023 | MR04 | Satisfaction of charge 047546920001 in full | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 047546920001, created on 31 March 2023 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 October 2022 | |
09 Nov 2022 | PSC07 | Cessation of Thomas Jason James Spence as a person with significant control on 31 October 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Jason Spence as a director on 31 October 2022 | |
09 Nov 2022 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 31 October 2022 | |
09 Nov 2022 | PSC07 | Cessation of Claire Alexandra Spence as a person with significant control on 31 October 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 31 October 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Claire Alexandra Spence as a director on 31 October 2022 | |
09 Nov 2022 | TM02 | Termination of appointment of Claire Alexandra Spence as a secretary on 31 October 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from C/O Edward House 10 Railway Street Beverley North Humberside HU17 0DX to Nicholas House River Front Enfield EN1 3FG on 9 November 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 |