THE PEAR TREE DENTAL CENTRE LIMITED
Status | ACTIVE |
Company No. | 07020635 |
Category | Private Limited Company |
Incorporated | 16 Sep 2009 |
Age | 14 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE PEAR TREE DENTAL CENTRE LIMITED is an active private limited company with number 07020635. It was incorporated 14 years, 8 months, 19 days ago, on 16 September 2009. The company address is Fulford Lodge 1 Heslington Lane Fulford Lodge 1 Heslington Lane, York, YO10 4HW, North Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW
Old address: 19 Highfield Road Edgbaston Birmingham B15 3BH
Change date: 2022-07-06
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Julie Angela Kirkby
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-01
Psc name: Julie Angela Kirkby
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Imrana Ishaque
Change date: 2022-06-01
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Dr Javaad Mirza
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Dr Imrana Ishaque
Documents
Termination secretary company with name termination date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Angela Kirkby
Termination date: 2022-06-01
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pear Tree Dental Limited
Notification date: 2022-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-31
Charge number: 070206350001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-31
Charge number: 070206350002
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 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: 03 Nov 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 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: 30 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 24 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 19 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
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 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-06
Old address: C/O C/O Silks Solicitors 27 Birmingham Street Oldbury West Midlands B69 4DY England
Documents
Accounts with accounts type dormant
Date: 22 Dec 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: 12 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: C/O Silks Solicitors 27 Birminham Street Oldbury West Midlands B69 4EZ
Documents
Certificate change of name company
Date: 29 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silnom LIMITED\certificate issued on 29/07/10
Documents
Change account reference date company previous shortened
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Resolution
Date: 21 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Walton
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Jones
Documents
Appoint person secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Angela Kirkby
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Angela Kirkby
Documents
Some Companies
41 ST. JOHN'S ROAD (CLIFTON) MANAGEMENT LIMITED
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ
Number: | 01397425 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6,BARKING,IG11 0EL
Number: | 10161351 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRSTPOINT EQUITY PLACEMENT LTD
POUND FARM,NR. FLETCHING,TN22 3RB
Number: | 09655103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN
Number: | 00688743 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P.B BATHROOM SERVICES LIMITED
GROUND FLOOR SENECA HOUSE,BLACKPOOL,FY4 2FF
Number: | 11942419 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
50 CLARENDON ROAD,HERTFORDSHIRE,WD17 1TX
Number: | 03026299 |
Status: | ACTIVE |
Category: | Private Limited Company |