ROYD HOUSE DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 05948613 |
Category | Private Limited Company |
Incorporated | 27 Sep 2006 |
Age | 17 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROYD HOUSE DENTAL PRACTICE LIMITED is an active private limited company with number 05948613. It was incorporated 17 years, 8 months, 8 days ago, on 27 September 2006. The company address is Abacus House Pennine Business Park Abacus House Pennine Business Park, Huddersfield, HD2 1GQ, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-29
Documents
Change account reference date company previous shortened
Date: 21 Dec 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
Old address: Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
Change date: 2016-12-21
New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Paul Benton
Appointment date: 2015-10-26
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-26
Officer name: Paul Andrew Benton
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change person secretary company with change date
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-27
Officer name: Paul Andrew Benton
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-27
Officer name: Barbara Elizabeth Benton
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Barbara Elizabeth Benton
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 52 mucklow hill halesowen west midlands B62 8BL
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
57 ST. IVES ROAD,WIGSTON,LE18 2JB
Number: | 11302525 |
Status: | ACTIVE |
Category: | Private Limited Company |
REHOBOTH VILLA,LONDON,E16 3HL
Number: | 04043277 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE APARTMENT SHEFF LIMITED
3 ESLAFORDE TERRACE, DONCASTER ROAD,ROTHERHAM,S65 2DB
Number: | 10361979 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 MARKET STREET,BURY,BL9 9JN
Number: | 08332266 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 06573167 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 SANDON ROAD,STAFFORD,ST16 3HG
Number: | 10940399 |
Status: | ACTIVE |
Category: | Community Interest Company |