Herts Urgent Dental Care (Out of Hours) Ltd was founded on 02 July 2008 and has its registered office in Stevenage. There are 3 directors listed as Aaron, Scott, Dr., Temple Secretaries Limited, Company Directors Limited for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AARON, Scott, Dr. | 02 July 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 02 July 2008 | 02 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 02 July 2008 | 02 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 20 May 2020 | |
RP04CS01 - N/A | 06 August 2019 | |
CH01 - Change of particulars for director | 16 July 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 04 June 2019 | |
PSC04 - N/A | 21 August 2018 | |
PSC04 - N/A | 21 August 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 09 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 03 August 2015 | |
CH01 - Change of particulars for director | 26 July 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 28 July 2013 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 23 September 2009 | |
225 - Change of Accounting Reference Date | 16 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
NEWINC - New incorporation documents | 02 July 2008 |