Advanced company searchLink opens in new window

COTTAM'S DENTAL PRACTICE LIMITED

Company number 08107764

Filter by category

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)
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
14 Jul 2018 MR04 Satisfaction of charge 081077640002 in full
10 Jul 2018 MR01 Registration of charge 081077640003, created on 9 July 2018
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
07 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Alpesh Khetia as a director on 10 October 2017
16 Oct 2017 TM01 Termination of appointment of Lewis Ian Ross as a director on 10 October 2017
27 Sep 2017 AP01 Appointment of Dawn Farrell as a director on 13 September 2017
27 Sep 2017 AP01 Appointment of Mr Lewis Ian Ross as a director on 13 September 2017
27 Sep 2017 TM01 Termination of appointment of Alpesh Khetia as a director on 13 September 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Nov 2016 AA Audited abridged accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/02/2016
25 Feb 2016 MA Memorandum and Articles of Association
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2016 MR01 Registration of charge 081077640002, created on 12 February 2016
09 Feb 2016 AD01 Registered office address changed from 15 Basset Court Loake Close Northampton NN4 5EZ England to 15 Basset Court Grange Park Northampton NN4 5EZ on 9 February 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 AD01 Registered office address changed from 1 st. Peters Road Harborne Birmingham B17 0AT to 15 Basset Court Loake Close Northampton NN4 5EZ on 8 February 2016
08 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
05 Feb 2016 AP01 Appointment of Mr Alpesh Khetia as a director on 31 January 2016
05 Feb 2016 AP01 Appointment of Mr Shalin Mehra as a director on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Shila Godhania as a director on 31 January 2016