- Company Overview for RATCLIFFE DENTAL LIMITED (08416202)
- Filing history for RATCLIFFE DENTAL LIMITED (08416202)
- People for RATCLIFFE DENTAL LIMITED (08416202)
- Registers for RATCLIFFE DENTAL LIMITED (08416202)
- More for RATCLIFFE DENTAL LIMITED (08416202)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Apr 2013 | CONNOT | Change of name notice | |
22 Feb 2013 | NEWINC |
Incorporation
|