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 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-04 |
delete source_ip 109.203.112.156 |
2023-08-04 |
insert source_ip 185.4.176.250 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES |
2023-04-07 |
delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2023-04-07 |
insert address SUITE 1 CONCEPT HOUSE 23 BILLET LANE HORNCHURCH ESSEX UNITED KINGDOM RM11 1XP |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update reg_address_care_of HAVARD & ASSOCIATES => null |
2023-04-07 |
update registered_address |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-24 |
delete address 37 Wimpole Street
London
W1G 8DQ |
2022-09-24 |
delete index_pages_linkeddomain www.gov.uk |
2022-09-24 |
delete phone 0845 222 4141 |
2022-09-24 |
update robots_txt_status www.capeldental.co.uk: 404 => 200 |
2022-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM
C/O HAVARD & ASSOCIATES
THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-20 |
insert index_pages_linkeddomain www.gov.uk |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MRS LAKIEYA SONCHELLE WHITE PETTIT |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
2020-03-05 |
delete person Mark Davis |
2020-02-12 |
update statutory_documents CESSATION OF JANE VERONICA DAVIS AS A PSC |
2020-02-12 |
update statutory_documents CESSATION OF MARK SIMON DAVIS AS A PSC |
2020-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS |
2020-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE DAVIS |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY JOHN PETTIT |
2020-02-05 |
update statutory_documents SECRETARY APPOINTED LAKIEYA SONCHELLE WHITE PETTIT |
2020-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PETTIT DENTAL LIMITED |
2019-10-09 |
update statutory_documents RE-GUARANTEE/BANK/DEBENTURE/LEGAL CHARGE 17/09/2019 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update num_mort_charges 0 => 2 |
2019-10-07 |
update num_mort_outstanding 0 => 2 |
2019-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062705040001 |
2019-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062705040002 |
2019-09-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-05 |
delete source_ip 149.255.57.211 |
2018-08-05 |
insert source_ip 109.203.112.156 |
2018-08-05 |
update robots_txt_status stats.capeldental.co.uk: 404 => 200 |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-01-16 |
update robots_txt_status stats.capeldental.co.uk: 200 => 404 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-20 |
delete about_pages_linkeddomain dpas.co.uk |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-14 |
update statutory_documents 06/06/16 FULL LIST |
2015-10-29 |
delete source_ip 70.32.76.115 |
2015-10-29 |
insert source_ip 149.255.57.211 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-12 |
update statutory_documents 06/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 10/09/2014 |
2014-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VERONICA DAVIS / 10/09/2014 |
2014-08-15 |
insert about_pages_linkeddomain dpas.co.uk |
2014-07-07 |
delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2014-07-07 |
insert address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-16 |
update statutory_documents 06/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-24 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 01/07/2012 |
2013-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VERONICA DAVIS / 01/07/2012 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8513 - Dental practice activities |
2013-06-21 |
insert sic_code 86230 - Dental practice activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2012-10-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 06/06/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
122B NORTH STREET
HORNCHURCH
ESSEX
RM11 1SU |
2011-07-11 |
update statutory_documents 06/06/11 FULL LIST |
2010-08-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 06/06/2010 |
2010-01-27 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2007-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |