HONESTY DENTAL CARE LTD

07344587
CHESTER HOUSE LLOYD DRIVE ELLESMERE PORT ENGLAND CH65 9HQ

Documents

Documents
Date Category Description Pages
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2023 accounts Annual Accounts 7 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2020 accounts Annual Accounts 8 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 accounts Annual Accounts 5 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 5 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 7 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2017 officers Appointment of director (Mrs Carole Elizabeth Denny) 2 Buy now
30 Mar 2017 officers Termination of appointment of director (Julian David Rhodes) 1 Buy now
30 Mar 2017 officers Termination of appointment of director (Roderick Kenworthy Parkin) 1 Buy now
30 Mar 2017 officers Termination of appointment of director (Keith Michael Mellors) 1 Buy now
30 Mar 2017 officers Termination of appointment of director (Philip Anthony Evans) 1 Buy now
04 Jan 2017 accounts Amended Accounts 5 Buy now
29 Nov 2016 accounts Annual Accounts 4 Buy now
10 Nov 2016 mortgage Registration of a charge 43 Buy now
10 Nov 2016 mortgage Registration of a charge 32 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
23 Sep 2015 annual-return Annual Return 8 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
13 Aug 2014 annual-return Annual Return 8 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
15 Aug 2013 annual-return Annual Return 8 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
27 Nov 2012 capital Return of Allotment of shares 4 Buy now
08 Nov 2012 resolution Resolution 27 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
23 Sep 2011 capital Return of Allotment of shares 4 Buy now
19 Sep 2011 annual-return Annual Return 6 Buy now
01 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Jun 2011 capital Return of Allotment of shares 4 Buy now
28 Jun 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Jun 2011 officers Appointment of director (Mr Roderick Kenworthy Parkin) 3 Buy now
23 Jun 2011 officers Appointment of director (Mr Julian David Rhodes) 3 Buy now
23 Jun 2011 officers Appointment of director (Keith Michael Mellors) 3 Buy now
12 Aug 2010 incorporation Incorporation Company 20 Buy now