CLOWNE DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06429457 |
Category | Private Limited Company |
Incorporated | 16 Nov 2007 |
Age | 16 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CLOWNE DENTAL PRACTICE LIMITED is an active private limited company with number 06429457. It was incorporated 16 years, 5 months, 18 days ago, on 16 November 2007. The company address is 33 North Road 33 North Road, Chesterfield, S43 4PH, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Needham
Appointment date: 2023-07-04
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-04
Officer name: Mrs Amy Needham
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Enavigo Limited
Notification date: 2023-07-04
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-04
Officer name: Mr James Needham
Documents
Cessation of a person with significant control
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sima Doorfard
Cessation date: 2023-07-04
Documents
Cessation of a person with significant control
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-04
Psc name: Amir Houshang Addi
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sima Soghra Doorfard
Termination date: 2023-07-04
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-04
Officer name: Amir Houshang Addi
Documents
Termination secretary company with name termination date
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sima Soghra Doorfard
Termination date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 30 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Simon Addi
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 06 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park road dental clinic LIMITED\certificate issued on 06/02/14
Documents
Resolution
Date: 30 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: C/O Aims 1a Blind Lane Breaston Derby Derbyshire DE72 3DW United Kingdom
Documents
Change of name notice
Date: 18 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Change registered office address company with date old address
Date: 28 Dec 2010
Action Date: 28 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-28
Old address: 36 Chaddesden Park Road Chaddesden Derby Derbyshire DE21 6HD
Documents
Accounts with accounts type dormant
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Sima Soghra Doorfard
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Addi
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: 50 Osmaston Road Derby DE1 2HU
Documents
Accounts with accounts type dormant
Date: 08 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
GLASSMAN & COMPANY,ST. ALBANS,AL1 1BZ
Number: | 03905258 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATKIN MEWS,COLCHESTER,CO2 9GR
Number: | 08998808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SAWMILL COTTAGE BEAUPORT PARK,ST. LEONARDS-ON-SEA,TN38 8EA
Number: | 03003929 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORDINARY PEOPLE INTERESTING LIVES
KEEPERS COTTAGE UPPER ASTROP ROAD,BANBURY,OX17 3DU
Number: | 08120273 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK,CARDIFF,CF23 8XH
Number: | 11673856 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD BUILDING & PROPERTY MAINTENANCE SERVICES LIMITED
1 CHURCH STEPS,IRONBRIDGE,TF8 7AQ
Number: | 06056026 |
Status: | ACTIVE |
Category: | Private Limited Company |