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 |