REGENCY HOUSE DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06534683 |
Category | Private Limited Company |
Incorporated | 14 Mar 2008 |
Age | 16 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY HOUSE DENTAL PRACTICE LIMITED is an active private limited company with number 06534683. It was incorporated 16 years, 2 months, 16 days ago, on 14 March 2008. The company address is Regency House Regency House, Stone, ST15 8JP, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Capital variation of rights attached to shares
Date: 09 Mar 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Mar 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Rajvinder Ram
Change date: 2021-02-23
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Vinder Ram
Change date: 2021-02-23
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Dr Asha Rani Ram
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
New address: Regency House Station Road Stone Staffordshire ST15 8JP
Change date: 2021-02-23
Old address: Station Road Stone Stone Staffs ST15 8JP
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mrs Asha Rani Ram
Documents
Change person secretary company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Asha Rani Ram
Change date: 2021-02-23
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asha Rani Ram
Cessation date: 2017-04-06
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Rajvinder Ram
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-02
Charge number: 065346830001
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Change person secretary company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-02
Officer name: Mrs Asha Rani Ram
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-02
Officer name: Mrs Asha Rani Ram
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-02
Officer name: Mr Raj Vinder Ram
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajvinder Ram
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Asha Rani Ram
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 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: 04 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 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: 20 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 17 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 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: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 02 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
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 09 May 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 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: 30 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-14
Officer name: Mrs Asha Rani Ram
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 14 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Vinder Ram
Change date: 2010-03-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 21/12/2008 from station road stone staffordshire ST1 8JP uk
Documents
Some Companies
28 BRUTON STREET,LONDON,W1J 6QW
Number: | 08869393 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GREVILLE STREET,MANCHESTER,M13 0YG
Number: | 11743605 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NURSERIES,,YORK,YO26 8AQ
Number: | 00616324 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHRREINIGUNGSNOTDIENST DEUTSCHLAND LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11274310 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13 SHERBOURNE HOUSE,MANCHESTER,M24 6FH
Number: | 08766898 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 14 CHARTWELL DRIVE,LEICESTER,LE18 1AT
Number: | 01622398 |
Status: | ACTIVE |
Category: | Private Limited Company |