REFLECTIONS DENTAL CARE LIMITED

4 Peter James Business Centre 4 Peter James Business Centre, Hayes, UB3 3NT, England
StatusACTIVE
Company No.07018494
CategoryPrivate Limited Company
Incorporated14 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

REFLECTIONS DENTAL CARE LIMITED is an active private limited company with number 07018494. It was incorporated 14 years, 9 months, 1 day ago, on 14 September 2009. The company address is 4 Peter James Business Centre 4 Peter James Business Centre, Hayes, UB3 3NT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Old address: Unit 1-2 52a Western Road Tring HP23 4BB England

Change date: 2023-06-13

New address: 4 Peter James Business Centre Pump Lane Hayes UB3 3NT

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cavdent Holdings Ltd

Notification date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katy Jane Sansom

Cessation date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Dr Jasmeen Kaur Basra

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katy Jane Sansom

Termination date: 2023-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: Peter Mark Sansom

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Dr Hardeep Singh Basra

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Amrinder Singh Baidwan

Appointment date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070184940004

Charge creation date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 070184940005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070184940003

Charge creation date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

New address: Unit 1-2 52a Western Road Tring HP23 4BB

Change date: 2021-11-03

Old address: C/O Hci Accountancy Ltd Unit 1/2 52a Western Road Tring Hertfordshire HP23 4BB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katy Jane Sansom

Change date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

New address: C/O Hci Accountancy Ltd Unit 1/2 52a Western Road Tring Hertfordshire HP23 4BB

Old address: C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mark Sansom

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sansom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Mark Sansom

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katy Jane Sansom

Change date: 2010-09-10

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI TOD FINANCIAL SERVICES LTD

91 4/1,GLASGOW,G1 3LN

Number:SC549748
Status:ACTIVE
Category:Private Limited Company

COGRESS 7 EATON MANSIONS LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:09526817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNSTON (ELECTRICAL SERVICES) LIMITED

WILLIAM WRIGHT DOCK,KINGSTON UPON HULL,HU3 4PG

Number:06999691
Status:ACTIVE
Category:Private Limited Company

HOLLINGS HOMES LTD

25 WATCHET LANE,HIGH WYCOMBE,HP15 6UF

Number:10878972
Status:ACTIVE
Category:Private Limited Company

PLUM TREE COUNTRY PARK LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:09634488
Status:ACTIVE
Category:Private Limited Company

SIMON & SON PROPERTY MANAGEMENT LTD

40 HOLYWELL DRIVE,WARRINGTON,WA1 2GE

Number:11841487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source