ELLAND PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06468509 |
Category | Private Limited Company |
Incorporated | 09 Jan 2008 |
Age | 16 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELLAND PRACTICE LIMITED is an active private limited company with number 06468509. It was incorporated 16 years, 3 months, 23 days ago, on 09 January 2008. The company address is Lowfield Place Lowfield Place, Elland, HX5 0AB, West Yorkshire.
Company Fillings
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-15
Psc name: Aa Dental Ltd
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 13 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Mortgage create with deed with charge number
Date: 12 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064685090004
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: 10 Armitage Road Birkby Huddersfield West Yorkshire HD2 2UB
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 5 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB England
Documents
Termination secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Durgan
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Durgan
Documents
Mortgage create with deed with charge number
Date: 14 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064685090002
Documents
Mortgage create with deed with charge number
Date: 14 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064685090003
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Asam Ahmed
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 28 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change registered office address company with date old address
Date: 28 Feb 2012
Action Date: 28 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-28
Old address: 1 Queens Gate Halifax West Yorkshire HX3 0EQ England
Documents
Accounts with accounts type total exemption small
Date: 30 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: 15 Mar 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change person secretary company with change date
Date: 14 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Ann Durgan
Documents
Change person director company with change date
Date: 14 Mar 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Dr Martin Richard Durgan
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Martin Richard Durgan
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Address
Type: AD01
Old address: 31 Highroad Well Lane Halifax West Yorkshire HX2 0LY
Change date: 2009-12-21
Documents
Legacy
Date: 17 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Certificate change of name company
Date: 15 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m r durgan & associates LIMITED\certificate issued on 15/10/09
Documents
Resolution
Date: 15 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
MILL HOUSE,CHERTSEY,KT16 9BE
Number: | 05466857 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 10,CARDIFF,CF10 2HE
Number: | 11596330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,SE12 9PP
Number: | 06017867 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NEVILL ROAD,BRIGHTON,BN2 7HG
Number: | 03109275 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST. HELENS MILL HOUSE,ABINGDON,OX14 5EN
Number: | 08440240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON SITE SERVICES (COMMERCIAL BUILDING MAINTENANCE AND PROJECT MANAGEMENT) LIMITED
HLB HOUSE, 68 HIGH STREET,CHESHIRE,CW6 0AT
Number: | 05774508 |
Status: | ACTIVE |
Category: | Private Limited Company |