THE COSMETIC DENTAL CLINIC LIMITED

05932170
ROSEHILL NEW BARN LANE CHELTENHAM ENGLAND GL52 3LZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
30 Apr 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2023 officers Appointment of director (Mr Heath Denis Batwell) 2 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 8 Buy now
11 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 63 Buy now
11 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
11 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 2 Buy now
22 May 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
22 May 2023 officers Termination of appointment of director (Michael David Killick) 1 Buy now
21 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2022 officers Appointment of director (Mr Michael David Killick) 2 Buy now
19 Dec 2022 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
19 Dec 2022 officers Appointment of director (Mrs Catherine Julia Tannahill) 2 Buy now
16 Dec 2022 officers Termination of appointment of director (Mark Howard Hamburger) 1 Buy now
16 Dec 2022 officers Termination of appointment of director (Christopher Ben Cohen) 1 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 13 Buy now
13 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2021 officers Termination of appointment of director (Katie Stafford) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Andrew John Stafford) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Emily Cannell) 1 Buy now
11 Oct 2021 officers Termination of appointment of director (Darren Cannell) 1 Buy now
11 Oct 2021 officers Appointment of director (Mr Christopher Ben Cohen) 2 Buy now
11 Oct 2021 officers Termination of appointment of secretary (Harold John Stafford) 1 Buy now
11 Oct 2021 officers Appointment of director (Dr Rebecca Peta Sadler) 2 Buy now
11 Oct 2021 officers Appointment of director (Dr Mark Howard Hamburger) 2 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 13 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
21 Sep 2020 officers Change of particulars for director (Doctor Andrew John Stafford) 2 Buy now
21 Sep 2020 officers Change of particulars for director (Doctor Andrew John Stafford) 2 Buy now
21 Sep 2020 officers Change of particulars for director (Dr Darren Cannell) 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2020 capital Return of Allotment of shares 4 Buy now
14 May 2020 officers Appointment of director (Mrs Katie Stafford) 2 Buy now
14 May 2020 officers Appointment of director (Mrs Emily Cannell) 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 9 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 10 Buy now
15 Dec 2017 mortgage Registration of a charge 38 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 accounts Annual Accounts 7 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 7 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 7 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
05 May 2011 accounts Annual Accounts 7 Buy now
10 Oct 2010 annual-return Annual Return 5 Buy now
10 Oct 2010 officers Change of particulars for director (Dr Andrew Stafford) 2 Buy now
10 Oct 2010 officers Change of particulars for director (Dr Darren Cannell) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
15 Sep 2009 annual-return Return made up to 12/09/09; full list of members 4 Buy now
15 May 2009 accounts Annual Accounts 9 Buy now
03 Oct 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
25 Sep 2007 annual-return Return made up to 12/09/07; full list of members 2 Buy now
25 Sep 2007 address Location of debenture register 1 Buy now
25 Sep 2007 address Location of register of members 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 24 foyle street sunderland tyne & wear SR1 1LE 1 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
25 Sep 2007 officers Director's particulars changed 1 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
12 Sep 2006 incorporation Incorporation Company 20 Buy now