ACACIA DENTAL PRACTICE LIMITED - YORK


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

Description Filing date
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