About

Registered Number: 06680359
Date of Incorporation: 22/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Dentalign Eastbourne Ltd was founded on 22 August 2008 and are based in Bristol, it's status at Companies House is "Active". The current directors of this company are listed as Hasnaini, Mohammed Mustafa, Temple Secretaries Limited, Company Directors Limited in the Companies House registry. We don't know the number of employees at Dentalign Eastbourne Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 22 August 2008 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HASNAINI, Mohammed Mustafa 01 September 2008 30 June 2011 1
TEMPLE SECRETARIES LIMITED 22 August 2008 22 August 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 13 May 2020
PARENT_ACC - N/A 13 May 2020
GUARANTEE2 - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 May 2018
PARENT_ACC - N/A 03 May 2018
GUARANTEE2 - N/A 03 May 2018
AGREEMENT2 - N/A 03 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 22 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD01 - Change of registered office address 27 November 2017
PSC05 - N/A 25 November 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
CS01 - N/A 17 August 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 09 June 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP04 - Appointment of corporate secretary 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AP01 - Appointment of director 05 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2016
AA - Annual Accounts 21 November 2016
PARENT_ACC - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
GUARANTEE2 - N/A 21 November 2016
RESOLUTIONS - N/A 04 August 2016
CS01 - N/A 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2016
AA - Annual Accounts 03 December 2015
PARENT_ACC - N/A 28 October 2015
AGREEMENT2 - N/A 28 October 2015
GUARANTEE2 - N/A 28 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 August 2014
CH04 - Change of particulars for corporate secretary 06 August 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 02 April 2012
CERTNM - Change of name certificate 29 March 2012
NM06 - Request to seek comments of government department or other specified body on change of name 29 March 2012
CONNOT - N/A 29 March 2012
AA01 - Change of accounting reference date 29 February 2012
AA - Annual Accounts 25 January 2012
AA01 - Change of accounting reference date 19 January 2012
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP04 - Appointment of corporate secretary 05 October 2011
AR01 - Annual Return 28 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
AD01 - Change of registered office address 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA01 - Change of accounting reference date 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 31 January 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 May 2009 Fully Satisfied

N/A

Debenture 17 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.