M FOSTER DENTAL SURGEON LTD

06554040
3 HIGHFIELDS DONCASTER GATE ROTHERHAM SOUTH YORKSHIRE S65 1DZ

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 10 Buy now
27 Jul 2022 officers Change of particulars for director (Richard Adam Foster) 2 Buy now
08 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 9 Buy now
16 Sep 2021 officers Change of particulars for director (Dr Samantha Collette Foster) 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 10 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2020 officers Appointment of director (Richard Adam Foster) 2 Buy now
12 Mar 2020 officers Termination of appointment of director (Michael Anthony Foster) 1 Buy now
12 Mar 2020 officers Appointment of director (Dr Samantha Collette Foster) 2 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Ellen Trina Collette Purkiss Foster) 1 Buy now
09 Mar 2020 mortgage Registration of a charge 50 Buy now
13 Dec 2019 accounts Annual Accounts 10 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 10 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 10 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 9 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 9 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 9 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from alnor 24 main street old ravenfield rotherham south yorkshire S65 4NA 1 Buy now
20 Aug 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
20 Aug 2008 capital Ad 05/04/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
22 Apr 2008 incorporation Memorandum Articles 5 Buy now
22 Apr 2008 resolution Resolution 2 Buy now
22 Apr 2008 capital Nc inc already adjusted 03/04/08 1 Buy now
22 Apr 2008 resolution Resolution 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
15 Apr 2008 officers Director appointed mr michael anthony foster 1 Buy now
15 Apr 2008 officers Secretary appointed ms ellen trina collette purkiss foster 1 Buy now
15 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 officers Appointment terminated director chettleburgh's LIMITED 1 Buy now
14 Apr 2008 officers Appointment terminated secretary chettleburgh's secretarial LTD. 1 Buy now
03 Apr 2008 incorporation Incorporation Company 17 Buy now