STATION HOUSE DENTAL PRACTICE LIMITED

06144847
ROSEHILL NEW BARN LANE CHELTENHAM ENGLAND GL52 3LZ

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2020 accounts Annual Accounts 11 Buy now
19 Jun 2020 officers Termination of appointment of secretary (Darren James Ivor Milne) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Darren James Ivor Milne) 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2020 officers Termination of appointment of director (Christopher Ian Saunders) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Christopher Ben Cohen) 2 Buy now
17 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Sep 2019 officers Termination of appointment of director (Amanda Dixon) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Paul Dixon) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Megan Patricia Bates) 1 Buy now
16 Sep 2019 officers Termination of appointment of director (John Peter Bates) 1 Buy now
16 Sep 2019 officers Appointment of secretary (Mr Darren James Ivor Milne) 2 Buy now
16 Sep 2019 officers Appointment of director (Mr Christopher Ian Saunders) 2 Buy now
16 Sep 2019 officers Appointment of director (Mr Darren James Ivor Milne) 2 Buy now
16 Sep 2019 officers Appointment of director (Dr Rebecca Peta Sadler) 2 Buy now
16 Sep 2019 officers Appointment of director (Dr Mark Howard Hamburger) 2 Buy now
16 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2019 accounts Annual Accounts 12 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2018 accounts Annual Accounts 14 Buy now
24 Oct 2018 officers Termination of appointment of director (Stephen William Lewis Tamplin) 1 Buy now
24 Oct 2018 officers Termination of appointment of secretary (Stephen William Lewis Tamplin) 1 Buy now
24 Oct 2018 officers Termination of appointment of director (Linda Maralyn Doris Tamplin) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2017 accounts Annual Accounts 15 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 15 Buy now
05 Dec 2016 mortgage Registration of a charge 8 Buy now
29 Mar 2016 annual-return Annual Return 11 Buy now
13 Oct 2015 accounts Annual Accounts 10 Buy now
23 Mar 2015 annual-return Annual Return 11 Buy now
13 Nov 2014 accounts Annual Accounts 9 Buy now
01 Apr 2014 annual-return Annual Return 11 Buy now
23 Dec 2013 accounts Annual Accounts 10 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2013 annual-return Annual Return 11 Buy now
20 Nov 2012 accounts Annual Accounts 7 Buy now
10 Apr 2012 annual-return Annual Return 11 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
25 Mar 2011 annual-return Annual Return 10 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 annual-return Annual Return 10 Buy now
31 Mar 2010 officers Change of particulars for director (Stephen William Lewis Tamplin) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Amanda Dixon) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Dixon) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Linda Maralyn Doris Tamplin) 2 Buy now
31 Mar 2010 officers Change of particulars for director (John Peter Bates) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mrs Megan Patricia Bates) 2 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
16 Mar 2009 annual-return Return made up to 07/03/09; full list of members 8 Buy now
16 Mar 2009 address Location of register of members 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from ryecroft, 25 manor park road glossop derbyshire SK13 7SQ 1 Buy now
16 Mar 2009 address Location of debenture register 1 Buy now
13 Mar 2009 officers Director's change of particulars / megan bates / 28/02/2009 2 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
24 Apr 2008 annual-return Return made up to 07/03/08; full list of members 8 Buy now
24 Apr 2008 officers Director and secretary's change of particulars / stephen tamplin / 23/04/2008 1 Buy now
24 Apr 2008 officers Director's change of particulars / linda tamplin / 23/04/2008 1 Buy now
17 Apr 2008 capital Conve 1 Buy now
14 Apr 2008 resolution Resolution 18 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 6@1=6\gbp ic 120/126\ 4 Buy now
04 Apr 2008 capital Ad 31/03/08\gbp si 114@1=114\gbp ic 6/120\ 4 Buy now
07 Mar 2007 incorporation Incorporation Company 34 Buy now