Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-07 |
delete address DENTAL PARTNERS SUPPORT CENTRE 476 - 478 BRISTOL ROAD SELLY OAK BIRMINGHAM ENGLAND B29 6BD |
2023-10-07 |
insert address 15 BASSET COURT, LOAKE CLOSE GRANGE PARK NORTHAMPTON ENGLAND NN4 5EZ |
2023-10-07 |
update registered_address |
2023-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM
DENTAL PARTNERS SUPPORT CENTRE 476 - 478 BRISTOL ROAD
SELLY OAK
BIRMINGHAM
B29 6BD
ENGLAND |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update account_ref_day 12 => 31 |
2023-04-07 |
update account_ref_month 5 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-12 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-12 => 2023-12-31 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-12-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-13 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-13 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-06 |
update statutory_documents PREVSHO FROM 12/05/2022 TO 31/03/2022 |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE BRADY |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MR SHALIN MEHRA |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN FARRELL |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDRA RATTAN |
2022-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 12/05/22 |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS CARON LESLEY BEST |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD |
2022-08-11 |
update statutory_documents ALTER ARTICLES 27/06/2022 |
2022-08-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-07 |
update num_mort_charges 2 => 3 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075371690003 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-05-12 |
2022-05-07 |
update accounts_next_due_date 2022-04-14 => 2023-02-12 |
2022-04-14 |
update statutory_documents 12/05/21 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2022-02-11 |
delete source_ip 67.225.140.19 |
2022-02-11 |
insert source_ip 15.197.142.173 |
2022-02-11 |
insert source_ip 3.33.152.147 |
2022-02-07 |
update account_ref_day 30 => 12 |
2022-02-07 |
update account_ref_month 6 => 5 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-14 |
2022-01-14 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 12/05/2021 |
2021-08-07 |
update num_mort_outstanding 2 => 0 |
2021-08-07 |
update num_mort_satisfied 0 => 2 |
2021-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-06-07 |
delete address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ |
2021-06-07 |
insert address DENTAL PARTNERS SUPPORT CENTRE 476 - 478 BRISTOL ROAD SELLY OAK BIRMINGHAM ENGLAND B29 6BD |
2021-06-07 |
update registered_address |
2021-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM
CHESTER HOUSE LLOYD DRIVE
CHESHIRE OAKS BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 9HQ |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTONY LLOYD |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED RAVINDRA RATTAN |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTAL PARTNERS TRADING LIMITED |
2021-05-12 |
update statutory_documents CESSATION OF KELLY ATKINSON AS A PSC |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY ATKINSON |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZAM NAWAZ |
2021-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY ATKINSON |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
insert about_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
insert contact_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
insert index_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
insert management_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
insert service_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
insert terms_pages_linkeddomain accessibility-helper.co.il |
2021-04-06 |
update statutory_documents 07/09/16 STATEMENT OF CAPITAL GBP 400 |
2021-03-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
2021-01-28 |
insert about_pages_linkeddomain tabeo.co.uk |
2021-01-28 |
insert contact_pages_linkeddomain tabeo.co.uk |
2021-01-28 |
insert index_pages_linkeddomain tabeo.co.uk |
2021-01-28 |
insert management_pages_linkeddomain tabeo.co.uk |
2021-01-28 |
insert service_pages_linkeddomain tabeo.co.uk |
2021-01-28 |
insert terms_pages_linkeddomain tabeo.co.uk |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2019-03-29 |
delete source_ip 67.225.140.109 |
2019-03-29 |
insert source_ip 67.225.140.19 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-03-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-24 |
delete source_ip 141.0.161.26 |
2017-09-24 |
insert source_ip 67.225.140.109 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-16 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-09-16 |
update statutory_documents DIRECTOR APPOINTED KELLY ATKINSON |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-04-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-29 |
update statutory_documents 21/02/16 FULL LIST |
2015-07-17 |
insert general_emails in..@selbydentalcare.co.uk |
2015-07-17 |
insert email in..@selbydentalcare.co.uk |
2015-04-07 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-23 |
delete source_ip 82.165.103.161 |
2015-03-23 |
insert source_ip 141.0.161.26 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-04 |
update statutory_documents 21/02/15 FULL LIST |
2015-02-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-22 |
insert about_pages_linkeddomain google.com |
2014-07-22 |
insert address 28 New Lane Selby, North Yorkshire YO8 4QB |
2014-07-22 |
insert index_pages_linkeddomain google.com |
2014-07-22 |
insert service_pages_linkeddomain google.com |
2014-04-10 |
delete about_pages_linkeddomain creareweb.co.uk |
2014-04-10 |
delete contact_pages_linkeddomain creareweb.co.uk |
2014-04-10 |
delete index_pages_linkeddomain creareweb.co.uk |
2014-04-10 |
delete service_pages_linkeddomain creareweb.co.uk |
2014-04-07 |
delete address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 9HQ |
2014-04-07 |
insert address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 21/02/14 FULL LIST |
2013-12-15 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-11-20 |
delete index_pages_linkeddomain creareweb.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2012-11-21 => 2014-03-31 |
2013-05-29 |
insert about_pages_linkeddomain creareweb.co.uk |
2013-05-29 |
insert contact_pages_linkeddomain creareweb.co.uk |
2013-05-29 |
insert index_pages_linkeddomain creareweb.co.uk |
2013-05-29 |
insert service_pages_linkeddomain creareweb.co.uk |
2013-02-28 |
update statutory_documents 21/02/13 FULL LIST |
2012-11-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 21/02/12 FULL LIST |
2011-06-14 |
update statutory_documents CURREXT FROM 29/02/2012 TO 30/06/2012 |
2011-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-02-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |