Advanced company searchLink opens in new window

RATCLIFFE DENTAL LIMITED

Company number 08416202

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)
14 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,620,100
26 Feb 2016 CH01 Director's details changed for Mr Giles Stephen Ratcliffe on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Philip Howard Shaw on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Mrs Eleanor Jane Ratcliffe on 26 February 2016
26 Feb 2016 CH03 Secretary's details changed for Michelle Shaw on 26 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,620,100
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,620,100
04 Apr 2014 AD01 Registered office address changed from 73 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4HZ United Kingdom on 4 April 2014
16 May 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
17 Apr 2013 CERTNM Company name changed ger dental LIMITED\certificate issued on 17/04/13
  • NM06 ‐
15 Apr 2013 MEM/ARTS Memorandum and Articles of Association
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,620,100
15 Apr 2013 AP03 Appointment of Michelle Shaw as a secretary
15 Apr 2013 AP01 Appointment of Dr Philip Howard Shaw as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
11 Apr 2013 CONNOT Change of name notice
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)