PARKSIDE DENTAL PRACTICE LIMITED

Celtic House Caxton Place Celtic House Caxton Place, Cardiff, CF23 8HA, South Glamorgan
StatusACTIVE
Company No.07100777
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARKSIDE DENTAL PRACTICE LIMITED is an active private limited company with number 07100777. It was incorporated 14 years, 5 months, 6 days ago, on 10 December 2009. The company address is Celtic House Caxton Place Celtic House Caxton Place, Cardiff, CF23 8HA, South Glamorgan.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr Owen Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-22

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement

Date: 17 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Original description: 22/01/21 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Owen Jones

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Owen Jones

Change date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071007770001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: 170 Cathedral Road Cardiff South Glamorgan CF11 9JD Wales

Change date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Owen Jones

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Steward

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Owen Jones

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GINGER JAR SERVICES LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:06940674
Status:ACTIVE
Category:Private Limited Company

GO-AHEAD SCOTTISH LIMITED PARTNERSHIP

COLLINS HOUSE,EDINBURGH,EH1 2AA

Number:SL013471
Status:ACTIVE
Category:Limited Partnership

GUILDOWN COURT LIMITED

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:04738800
Status:ACTIVE
Category:Private Limited Company

M-TECH AUTOMOTIVE SOLUTIONS LIMITED

5 SAINT BOTOLPH LANE,PETERBOROUGH,PE2 7DG

Number:04418813
Status:ACTIVE
Category:Private Limited Company

MERIDEN HOUSE INSURANCE CONSULTING LTD

36 REYNARDS ROAD,HERTFORDSHIRE,AL6 9TP

Number:05403509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MVS WIGAN LIMITED

54 RICHMOND HILL,WIGAN,WN5 8AA

Number:11222595
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