|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Registration of charge 077340220005, created on 5 August 2024
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 9 August 2021 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Resolutions
|
|
|
29 Jun 2021
|
29 Jun 2021
Previous accounting period shortened from 30 September 2021 to 31 March 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Resolutions
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from Prestbury Dental Practice Hope Cottage 5 Macclesfield Road Prestbury Cheshire SK10 4BW to 3 Fog Lane Manchester M20 6AX on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Cessation of Michael Patrick O'reilly as a person with significant control on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Cessation of Adam Stuart Relph as a person with significant control on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Notification of Pearl Smile Holdings Limited as a person with significant control on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Adam Stuart Relph as a director on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Appointment of Dr Leena Jassi as a director on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Termination of appointment of Michael Patrick O'reilly as a director on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Appointment of Dr Nilesh Bhavsar as a director on 9 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Registration of charge 077340220004, created on 19 October 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Registration of charge 077340220003, created on 19 October 2020
|