Accounts. Accounts type total exemption full. |
2023-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Address. New address: Minford Chartered Accountants Moyola House 31 Hawthorne Grove York YO31 7YA. Change date: 2021-03-29. Old address: 1 Hatton Park Bromyard HR7 4EY England. |
2021-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-07 |
View Report |
Capital. Capital allotment shares. |
2020-03-16 |
View Report |
Address. Old address: 6 Link Way Howsell Road Malvern Link WR14 1UQ. New address: 1 Hatton Park Bromyard HR7 4EY. Change date: 2020-03-03. |
2020-03-03 |
View Report |
Officers. Officer name: Rupert Jonathan Parsons. Termination date: 2019-12-20. |
2020-03-03 |
View Report |
Officers. Termination date: 2019-12-20. Officer name: Marie-Claire Parsons. |
2020-03-03 |
View Report |
Officers. Officer name: Rupert Parsons. Termination date: 2019-12-20. |
2020-03-03 |
View Report |
Persons with significant control. Cessation date: 2019-12-20. Psc name: Rupert Jonathan Parsons. |
2020-01-19 |
View Report |
Persons with significant control. Notification date: 2019-12-20. Psc name: Isle of Astute Limited. |
2020-01-19 |
View Report |
Persons with significant control. Cessation date: 2019-12-20. Psc name: Marie-Claire Parsons. |
2020-01-19 |
View Report |
Officers. Appointment date: 2019-12-20. Officer name: Mrs Katarzyna Ewa Raczek-Mirska. |
2020-01-19 |
View Report |
Officers. Appointment date: 2019-12-20. Officer name: Mr Zygmunt Wojciech Mirski. |
2020-01-19 |
View Report |
Mortgage. Charge number: 080553750002. Charge creation date: 2019-12-20. |
2019-12-20 |
View Report |
Mortgage. Charge number: 080553750001. Charge creation date: 2019-12-20. |
2019-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-21 |
View Report |
Change of name. Description: Company name changed acacia dental services LIMITED\certificate issued on 01/06/12. |
2012-06-01 |
View Report |
Resolution. Description: Resolutions. |
2012-05-16 |
View Report |
Change of name. Change of name notice. |
2012-05-16 |
View Report |
Incorporation. Incorporation company. |
2012-05-02 |
View Report |