PENNY MEADOW DENTAL CARE LIMITED

33 Paradise Street, Macclesfield, SK11 6QN, England
StatusACTIVE
Company No.07271951
CategoryPrivate Limited Company
Incorporated02 Jun 2010
Age14 years, 15 days
JurisdictionEngland Wales

SUMMARY

PENNY MEADOW DENTAL CARE LIMITED is an active private limited company with number 07271951. It was incorporated 14 years, 15 days ago, on 02 June 2010. The company address is 33 Paradise Street, Macclesfield, SK11 6QN, England.



Company Fillings

Confirmation statement with updates

Date: 19 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2023

Action Date: 28 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Sevir

Cessation date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-28

Psc name: Broadway Investments Mcr Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 33 Paradise Street Macclesfield SK11 6QN

Old address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England

Change date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Musharraf Raana Jaffri

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kabita Mahtab Shah

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nasser Mohammed Syed

Appointment date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sevir

Termination date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Taufeeq Shah Rauf

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-28

Officer name: David Sevir

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Redhead

Termination date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072719510002

Charge creation date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Oct 2022

Action Date: 31 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-31

Capital : 1 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Oct 2022

Action Date: 31 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-31

Capital : 37,001.00 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2022

Category: Address

Type: AD03

New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2022

Category: Address

Type: AD02

New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-11

Officer name: Mr David Sevir

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Sevir

Change date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Sevir

Change date: 2022-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE

New address: Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

Change date: 2021-04-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Mar 2021

Category: Address

Type: AD04

New address: 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072719510001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2017

Category: Address

Type: AD03

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2017

Category: Address

Type: AD02

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2017

Category: Address

Type: AD03

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2017

Category: Address

Type: AD02

New address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Yvonne Redhead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 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: 06 Aug 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Arash Sevir

Change date: 2015-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Arash Sevir

Change date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Dr David Arash Afshar

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Arash Afshar

Change date: 2015-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 12 Sep 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH01

Capital : 437,001 GBP

Date: 2014-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072719510001

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: Ground Floor 2 Woodberry Grove, North Finchley London N12 0DR United Kingdom

Change date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSTEQ IT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07559479
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED ENGINEERING MATERIALS LTD

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:04706396
Status:ACTIVE
Category:Private Limited Company

FREE FALL PRODUCTIONS LIMITED

110E THORNLAW ROAD,LONDON,SE27 0SB

Number:09934465
Status:ACTIVE
Category:Private Limited Company

NAISSANCE TREE LIMITED

200 BROOK DRIVE,READING,RG2 6UB

Number:10454236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAKDENE APARTMENTS MANAGEMENT LTD

IST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY

Number:NI062977
Status:ACTIVE
Category:Private Limited Company

QUICK HOUSE SALES NORTH UK LIMITED

FERNWOOD HOUSE FERNWOOD ROAD,NEWCASTLE UPON TYNE,NE2 1TJ

Number:08811546
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