SUMMERSTOWN DENTAL CENTRE LIMITED

Oak House Oak House, Watford, WD24 4PH, England
StatusACTIVE
Company No.07181280
CategoryPrivate Limited Company
Incorporated08 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

SUMMERSTOWN DENTAL CENTRE LIMITED is an active private limited company with number 07181280. It was incorporated 14 years, 2 months, 17 days ago, on 08 March 2010. The company address is Oak House Oak House, Watford, WD24 4PH, England.



Company Fillings

Change person director company with change date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Charles Ablett

Change date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Charles Ablett

Appointment date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rishi Patel

Appointment date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

New address: Oak House Reeds Crescent Watford WD24 4PH

Change date: 2023-10-05

Old address: 137 High Street Brentwood Essex CM14 4RZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr Kevin Andrew Hall

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Albert Edward Smith

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mayur Pandya

Termination date: 2023-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Leslie Stokes

Termination date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-07

Officer name: Mr Albert Edward Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mayur Pandya

Appointment date: 2022-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Sanjay Dilipkumar Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 28 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 28 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Daylesh Shah

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aneeta Shah

Termination date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Dilipkumar Shah

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Leslie Stokes

Appointment date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-25

Psc name: Daylesh Shah

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-25

Psc name: Aneeta Shah

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Williams

Appointment date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-25

Psc name: Clacton Dental Care Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: 742 Garratt Lane London SW17 0NN

Change date: 2020-03-03

New address: 137 High Street Brentwood Essex CM14 4RZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 400 GBP

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed summerstown LIMITED\certificate issued on 11/06/10

Documents

View document PDF

Change of name notice

Date: 04 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daylesh Shah

Documents

View document PDF

Incorporation company

Date: 08 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGESS HILL TOWN FOOTBALL CLUB LIMITED

GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:03969979
Status:ACTIVE
Category:Private Limited Company

FORTUNE HART LIMITED

UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:07614094
Status:ACTIVE
Category:Private Limited Company

OASIS TECHNOLOGY LTD

17 AMBLESIDE WAY,NUNEATON,CV11 6AT

Number:06611404
Status:ACTIVE
Category:Private Limited Company

QUANTUM V LIMITED

23 SUMMERS LANE,LONDON,N12 0PE

Number:02991967
Status:ACTIVE
Category:Private Limited Company

RAILBOOKERS (TRANSPORT) LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:07911450
Status:LIQUIDATION
Category:Private Limited Company

REIV LTD

33 ST GEORGES SQ,LONDON,E14 8DQ

Number:10909191
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