- Company Overview for CLEAR BRACES (AOM) LIMITED (08095310)
- Filing history for CLEAR BRACES (AOM) LIMITED (08095310)
- People for CLEAR BRACES (AOM) LIMITED (08095310)
- More for CLEAR BRACES (AOM) LIMITED (08095310)
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) |
---|---|---|---|
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
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 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
31 May 2023 | PSC05 | Change of details for West House Orthodontics Limited as a person with significant control on 14 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 | |
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 | |
13 Apr 2023 | TM01 | Termination of appointment of Adrian Mark O'malley as a director on 28 February 2023 | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | MA | Memorandum and Articles of Association | |
02 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 28 February 2023 | |
01 Mar 2023 | PSC05 | Change of details for West House Orthodontics Limited as a person with significant control on 28 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from C/O Mr Adrian O'malley West House Orthodontic Practice 94 Prenton Road West Prenton Wirral CH42 9PX to Nicholas House River Front Enfield EN1 3FG on 1 March 2023 | |
04 Nov 2022 | PSC02 | Notification of West House Orthodontics Limited as a person with significant control on 31 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Cheryl Louise O'malley as a person with significant control on 31 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Adrian Mark O'malley as a person with significant control on 31 October 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates |