ORCHARD PARK DENTAL PRACTICE LIMITED
Company number SC454912
- Company Overview for ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912)
- Filing history for ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912)
- People for ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912)
- More for ORCHARD PARK DENTAL PRACTICE LIMITED (SC454912)
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) |
---|---|---|---|
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 | |
14 Sep 2023 | AA01 | Current accounting period extended from 31 March 2023 to 29 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
31 May 2023 | PSC05 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Unit 6 North Street Inverurie AB51 4RJ Scotland to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 14 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
05 Dec 2022 | AA01 | Current accounting period extended from 30 March 2023 to 31 March 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 March 2022 | |
01 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | AD01 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL to Unit 6 North Street Inverurie AB51 4RJ on 1 April 2022 | |
01 Apr 2022 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 30 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Ralph Richard Stansfield as a person with significant control on 30 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Ralph Stansfield as a director on 30 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Laura Mccormick as a director on 30 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 30 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates |