- Company Overview for MYTON PARK DENTAL CENTRE (07068014)
- Filing history for MYTON PARK DENTAL CENTRE (07068014)
- People for MYTON PARK DENTAL CENTRE (07068014)
- More for MYTON PARK DENTAL CENTRE (07068014)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
19 Aug 2020 | PSC04 | Change of details for Mr Timothy Rupert Lewis as a person with significant control on 19 August 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Jul 2014 | AD01 | Registered office address changed from Central House St. Pauls Street Leeds LS1 2TE to Manor House Long Newton Stockton-on-Tees Cleveland TS21 1BX on 22 July 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
17 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
22 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
15 Feb 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 July 2010 | |
06 Jan 2010 | AP01 | Appointment of Timothy Rupert Lewis as a director | |
06 Jan 2010 | AD01 | Registered office address changed from 28a York Place Leeds West Yorkshire LS1 2EZ on 6 January 2010 | |
06 Jan 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
17 Dec 2009 | CERTNM |
Company name changed myton park centre\certificate issued on 17/12/09
|
|
17 Dec 2009 | NM06 | Change of name with request to seek comments from relevant body | |
17 Dec 2009 | CONNOT | Change of name notice | |
05 Nov 2009 | NEWINC | Incorporation |