RHOS COTTAGE DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 06542566 |
Category | Private Limited Company |
Incorporated | 25 Mar 2008 |
Age | 16 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RHOS COTTAGE DENTAL PRACTICE LIMITED is an active private limited company with number 06542566. It was incorporated 16 years, 2 months, 9 days ago, on 25 March 2008. The company address is 49 High Street, Egham, TW20 9EW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 49 High Street Egham TW20 9EW
Old address: Barclays Bank Chambers 18, High Street Tenby, Pembrokeshire SA70 7HD
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing of confirmation statement with made up date
Date: 29 Mar 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-10
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065425660001
Charge creation date: 2021-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065425660002
Charge creation date: 2021-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065425660003
Charge creation date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Stuart Watts
Cessation date: 2021-08-06
Documents
Notification of a person with significant control
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eskimo Healthcare Group Ltd
Notification date: 2021-08-06
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Debbie Bevan Watts
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Harvey Watts
Termination date: 2021-08-06
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Neil Stuart Watts
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-06
Officer name: Dr Jagdeep Singh Hans
Documents
Termination secretary company with name termination date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-06
Officer name: Debbie Bevan Watts
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts amended with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 18 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 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 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: 27 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 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: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Dr Debbie Bevan Watts
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 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: 22 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 25 Sep 2013
Action Date: 19 Apr 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-04-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type full
Date: 03 Jan 2013
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: 17 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 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: 11 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Change person secretary company with change date
Date: 11 Apr 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Debbie Bevan Watts
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Neil Stuart Watts
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Stuart Harvey Watts
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 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: 23 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed stuart harvey watts
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr neil stuart watts
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr debbie bevan watts
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Some Companies
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 11246430 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE STREET,GILLINGHAM,SP8 5RZ
Number: | 06593091 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAL HILL HOUSE,HOLMFIRTH,HD9 7HS
Number: | 02529142 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAYLEY GREEN, WARFIELD, BRACKNELL 9 HAYLEY GREEN,BRACKNELL,RG42 3BT
Number: | 10407724 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MALTINGS GARTH,BURY ST. EDMUNDS,IP31 3PP
Number: | 07049939 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESSINTGTON AVENUE,LONDON,N3 3DR
Number: | 08217181 |
Status: | ACTIVE |
Category: | Private Limited Company |