Advanced company searchLink opens in new window

MYTON PARK DENTAL CENTRE

Company number 07068014

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)
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
  • GBP 1
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-11-05
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