HC 1287 LIMITED

Company Documents

DateDescription
07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Statement of capital on 2025-03-07

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-08

View Document

28/06/2428 June 2024 Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Scales as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Kevin Birch as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Muhammad Jasat as a director on 2024-06-28

View Document

05/06/245 June 2024 Termination of appointment of Dawn Farrell as a director on 2024-06-03

View Document

09/05/249 May 2024 Termination of appointment of Caron Lesley Best as a director on 2024-05-01

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

13/11/2313 November 2023 Change of details for Dental Partners Trading Limited as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 2023-09-01

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Appointment of Miss Catherine Brady as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Ravindra Rattan as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Dawn Farrell as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Shalin Mehra as a director on 2022-12-01

View Document

05/10/225 October 2022 Termination of appointment of Neil Antony Lloyd as a director on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mrs Caron Lesley Best as a director on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

14/10/2014 October 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR RAVINDRA RATTAN

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 ADOPT ARTICLES 28/09/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 476 - 478 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD ENGLAND

View Document

09/10/189 October 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY FICKERT

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTAL PARTNERS TRADING LIMITED

View Document

09/10/189 October 2018 CESSATION OF GREGORY EDWARD FRANCIS FICKERT AS A PSC

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JOHN RICHARD SKELTON

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR NEIL ANTONY LLOYD

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company