CARNEGIE DENTAL CLINIC LTD - OTLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-02-02. Psc name: Target Dental Limited. 2024-02-02 View Report
Officers. Change date: 2024-02-02. Officer name: Dr Alexander James Renshaw. 2024-02-02 View Report
Officers. Change date: 2024-02-02. Officer name: Dr Michael Paul Brown. 2024-02-02 View Report
Address. Old address: 12 Bondgate Otley West Yorkshire LS21 3AB England. New address: Apex House 37 - 45 Cross Green Otley LS21 1HD. Change date: 2024-02-02. 2024-02-02 View Report
Accounts. Change account reference date company current extended. 2024-01-12 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Mortgage. Charge creation date: 2023-05-05. Charge number: 062492480004. 2023-05-17 View Report
Address. Old address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England. New address: 12 Bondgate Otley West Yorkshire LS21 3AB. Change date: 2023-05-13. 2023-05-13 View Report
Persons with significant control. Cessation date: 2023-05-05. Psc name: Stephen Rutherford. 2023-05-13 View Report
Persons with significant control. Psc name: Alexandra Gaynor Rutherford. Cessation date: 2023-05-05. 2023-05-13 View Report
Persons with significant control. Notification date: 2023-05-05. Psc name: Target Dental Limited. 2023-05-13 View Report
Officers. Officer name: Stephen Rutherford. Termination date: 2023-05-05. 2023-05-13 View Report
Officers. Termination date: 2023-05-05. Officer name: Alexandra Rutherford. 2023-05-13 View Report
Officers. Officer name: Dr Alexander James Renshaw. Appointment date: 2023-05-05. 2023-05-13 View Report
Officers. Officer name: Dr Michael Paul Brown. Appointment date: 2023-05-05. 2023-05-13 View Report
Mortgage. Charge creation date: 2023-05-05. Charge number: 062492480002. 2023-05-11 View Report
Mortgage. Charge creation date: 2023-05-05. Charge number: 062492480003. 2023-05-11 View Report
Accounts. Accounts type total exemption full. 2023-05-03 View Report
Officers. Termination date: 2023-03-03. Officer name: James Hudson. 2023-03-06 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2022-02-19 View Report
Accounts. Accounts type total exemption full. 2021-08-09 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Mortgage. Charge number: 1. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2020-03-12 View Report
Address. Old address: 13a South Hawksworth Street Ilkley LS29 9DX England. New address: Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB. Change date: 2019-08-21. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Officers. Change date: 2019-05-01. Officer name: James Hudson. 2019-05-28 View Report
Officers. Officer name: Mrs Alexandra Rutherford. Change date: 2019-05-01. 2019-05-28 View Report
Officers. Change date: 2019-05-01. Officer name: James Hudson. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Accounts. Accounts type total exemption full. 2018-08-10 View Report
Confirmation statement. Statement with updates. 2018-05-24 View Report
Persons with significant control. Notification date: 2017-11-21. Psc name: Stephen Rutherford. 2018-05-24 View Report
Persons with significant control. Psc name: Mrs Alex Rutherford. Change date: 2018-05-01. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Address. Change date: 2016-11-18. New address: 13a South Hawksworth Street Ilkley LS29 9DX. Old address: C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB England. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Address. Change date: 2016-04-21. Old address: C/O Ashford Read Chartered Accountants Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE. New address: C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB. 2016-04-21 View Report
Officers. Officer name: James Hudson. Appointment date: 2016-03-07. 2016-03-21 View Report
Officers. Appointment date: 2015-11-01. Officer name: Stephen Rutherford. 2016-01-13 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report