|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from , St Johns Court Wiltell Road, Lichfield, Staffordshire, WS14 9DS to 24 Bore Street Lichfield Staffordshire WS13 6LL on 12 June 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 1 May 2024 with updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 30 May 2023 with updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 30 May 2022 with updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 30 May 2021 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 30 May 2020 with updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Notification of Bore Street Dental Practice 2019 Limited as a person with significant control on 5 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Cessation of Timothy Paul Spooner as a person with significant control on 5 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Cessation of John Benedict Reavey as a person with significant control on 5 July 2019
|
|
|
22 Jul 2019
|
22 Jul 2019
Termination of appointment of John Benedict Reavey as a director on 5 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registration of charge 090637780003, created on 5 July 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Registration of charge 090637780002, created on 3 July 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 30 May 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Change of details for Timothy Paul Spooner as a person with significant control on 8 May 2019
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Timothy Paul Spooner on 8 May 2019
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Gurminder Singh Gill on 8 May 2019
|