STELLA MARIS PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06520298 |
Category | Private Limited Company |
Incorporated | 03 Mar 2008 |
Age | 16 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STELLA MARIS PRACTICE LIMITED is an active private limited company with number 06520298. It was incorporated 16 years, 3 months, 1 day ago, on 03 March 2008. The company address is The Dental Practice 84 Walsall Road The Dental Practice 84 Walsall Road, West Bromwich, B71 3HN.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-15
Officer name: Hema Khosla
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hema Khosla
Change date: 2019-11-14
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kavit Khosla
Change date: 2019-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Second filing of director appointment with name
Date: 05 Mar 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Dr Hema Khosla
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2018
Action Date: 03 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065202980001
Charge creation date: 2018-07-03
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Haka Investments Limited
Notification date: 2018-07-03
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hema Khosla
Appointment date: 2018-07-03
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kavit Khosla
Appointment date: 2018-07-03
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-03
Psc name: Hanibal Hanna Namih
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hanibal Hanna Namih
Termination date: 2018-07-03
Documents
Termination secretary company with name termination date
Date: 04 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Renee Namih
Termination date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 16 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hanibal Hanna Namih
Notification date: 2017-02-16
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 25 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 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: 06 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 18 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 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: 08 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 09 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hanibal hanna namih / 10/03/2008
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / renee namih / 13/03/2008
Documents
Some Companies
14 TRENTHAM STREET,LEEDS,LS11 6JR
Number: | 11425757 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11277595 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRIAGE PROPERTY MANAGEMENT LIMITED
JOHN PHILLIPS & CO LTD,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL
Number: | 05296033 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10299873 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRITY FIRST CONSULTANCY LIMITED
225 LONDON ROAD,BURGESS HILL,RH15 9QU
Number: | 11610108 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, 287 REGENTS PARK ROAD,LONDON,N3 3JY
Number: | 10360838 |
Status: | ACTIVE |
Category: | Private Limited Company |