SUMMERSTOWN DENTAL CENTRE LIMITED
Status | ACTIVE |
Company No. | 07181280 |
Category | Private Limited Company |
Incorporated | 08 Mar 2010 |
Age | 14 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 400 GBP
Documents
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
Change of name notice
Date: 04 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 24 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daylesh Shah
Documents
Some Companies
BURGESS HILL TOWN FOOTBALL CLUB LIMITED
GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS
Number: | 03969979 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF
Number: | 07614094 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AMBLESIDE WAY,NUNEATON,CV11 6AT
Number: | 06611404 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
33 ST GEORGES SQ,LONDON,E14 8DQ
Number: | 10909191 |
Status: | ACTIVE |
Category: | Private Limited Company |