- Company Overview for COTTAM'S DENTAL PRACTICE LIMITED (08107764)
- Filing history for COTTAM'S DENTAL PRACTICE LIMITED (08107764)
- People for COTTAM'S DENTAL PRACTICE LIMITED (08107764)
- Charges for COTTAM'S DENTAL PRACTICE LIMITED (08107764)
- More for COTTAM'S DENTAL PRACTICE LIMITED (08107764)
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
|
|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | MA | Memorandum and Articles of Association | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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 |