GREAT BOOKHAM DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 07057478 |
Category | Private Limited Company |
Incorporated | 26 Oct 2009 |
Age | 14 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREAT BOOKHAM DENTAL PRACTICE LIMITED is an active private limited company with number 07057478. It was incorporated 14 years, 7 months, 13 days ago, on 26 October 2009. The company address is Chelmsley Wood Primary Care Centre Chelmsley Wood Primary Care Centre, Birmingham, B37 5BU, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 07 May 2024
Action Date: 25 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070574780003
Charge creation date: 2024-04-25
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
Change date: 2024-04-30
New address: Chelmsley Wood Primary Care Centre Crabtree Drive Birmingham B37 5BU
Documents
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Vikram Vijay Pattni
Appointment date: 2024-04-25
Documents
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-25
Officer name: Nilesh Kumar Patel
Documents
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Antoniadis Patel
Termination date: 2024-04-25
Documents
Notification of a person with significant control
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-25
Psc name: Pattni Healthcare Ltd
Documents
Termination secretary company with name termination date
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Antoniadis Patel
Termination date: 2024-04-25
Documents
Cessation of a person with significant control
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-25
Psc name: Nilesh Kumar Patel
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2024
Action Date: 25 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-25
Charge number: 070574780001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2024
Action Date: 25 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-25
Charge number: 070574780002
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Old address: C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Nilesh Kumar Patel
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
New address: C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
Old address: Ist Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ
Change date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Antoniadis Patel
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Diana Antoniadis Patel
Documents
Capital allotment shares
Date: 15 Mar 2011
Action Date: 27 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-27
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nilesh Kumar Patel
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Some Companies
CENTRAL CARS (WEST SUSSEX) LIMITED
NORTHSIDE,CHICHESTER,PO19 8DN
Number: | 07549715 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL
Number: | 06901300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FARMHOUSE,KNARESBOROUGH,HG5 8DL
Number: | 05531978 |
Status: | ACTIVE |
Category: | Private Limited Company |
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 11155900 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LONGLEY ROAD,HARROW,HA1 4TH
Number: | 08212240 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROSE COURT,WEMBLEY,HA0 1XU
Number: | 10374699 |
Status: | ACTIVE |
Category: | Private Limited Company |