DENTAL PARTNERS CONISBROUGH LIMITED

11942926
15 BASSET COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Muhammad Jasat) 2 Buy now
28 Jun 2024 officers Appointment of director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Kevin Birch) 2 Buy now
28 Jun 2024 officers Termination of appointment of director (Catherine Bernadette Brady) 1 Buy now
05 Jun 2024 officers Termination of appointment of director (Dawn Farrell) 1 Buy now
09 May 2024 officers Termination of appointment of director (Caron Lesley Best) 1 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 14 Buy now
23 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 67 Buy now
23 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
23 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2022 officers Termination of appointment of director (Ravindra Rattan) 1 Buy now
01 Dec 2022 officers Appointment of director (Mr Shalin Mehra) 2 Buy now
01 Dec 2022 officers Appointment of director (Mrs Dawn Farrell) 2 Buy now
01 Dec 2022 officers Appointment of director (Miss Catherine Brady) 2 Buy now
23 Nov 2022 accounts Annual Accounts 10 Buy now
23 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 40 Buy now
23 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
23 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
05 Oct 2022 officers Termination of appointment of director (Neil Antony Lloyd) 1 Buy now
05 Oct 2022 officers Appointment of director (Mrs Caron Lesley Best) 2 Buy now
24 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 34 Buy now
11 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
11 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2021 officers Change of particulars for director (Mr Neil Antony Lloyd) 2 Buy now
20 Apr 2021 officers Change of particulars for director (Mr Ravindra Rattan) 2 Buy now
01 Feb 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 39 Buy now
01 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
01 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
21 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 resolution Resolution 3 Buy now
04 May 2020 incorporation Memorandum Articles 15 Buy now
23 Mar 2020 mortgage Registration of a charge 29 Buy now
18 Feb 2020 resolution Resolution 3 Buy now
18 Feb 2020 change-of-name Change Of Name Request Comments 2 Buy now
18 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Feb 2020 officers Appointment of director (Mr Neil Antony Lloyd) 2 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 officers Appointment of director (Mr Ravindra Rattan) 2 Buy now
03 Feb 2020 officers Termination of appointment of director (Mustafa Tariq Mohammed) 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Hassnain Hamid) 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Wajid Mahmood Azam) 1 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 mortgage Registration of a charge 49 Buy now
03 Sep 2019 mortgage Registration of a charge 40 Buy now
12 Apr 2019 incorporation Incorporation Company 11 Buy now