Advanced company searchLink opens in new window

STEEPLE GRANGE SMILES LIMITED

Company number 06668682

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)
21 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
21 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
15 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Burges Salmon Llp One Glass Wharf Bristol BS2 0ZX
29 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
01 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
29 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
29 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
05 Sep 2014 AA Full accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
14 Mar 2014 AD03 Register(s) moved to registered inspection location
14 Mar 2014 AD01 Registered office address changed from Building E Vantage Office Park Old Gloucester Road Hamrook Bristol BS16 1GW on 14 March 2014
25 Nov 2013 AP01 Appointment of Dr Robin James Bryant as a director
22 Nov 2013 TM01 Termination of appointment of David Phillips as a director
01 Aug 2013 AA Full accounts made up to 31 March 2013
06 Jun 2013 MR04 Satisfaction of charge 1 in full
05 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
04 Apr 2013 AD04 Register(s) moved to registered office address
04 Apr 2013 CH04 Secretary's details changed for Oasis Healthcare Limited on 13 March 2013
09 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
09 Aug 2012 AD03 Register(s) moved to registered inspection location