ST. HELEN'S DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 07493837 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ST. HELEN'S DENTAL PRACTICE LIMITED is an active private limited company with number 07493837. It was incorporated 13 years, 4 months, 7 days ago, on 14 January 2011. The company address is St Helen's Dental Practice St Helen's Dental Practice, Cockermouth, CA13 9NQ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Armstrong
Change date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Move registers to sail company with new address
Date: 20 Jan 2021
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Change sail address company with new address
Date: 19 Jan 2021
Category: Address
Type: AD02
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Capital name of class of shares
Date: 03 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Helen Mcnally
Appointment date: 2019-09-19
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mr Andrew James Armstrong
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meredyth Cheryl Bell
Termination date: 2019-09-19
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lm St Helens Limited
Notification date: 2019-09-19
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-19
Officer name: Imogen Jane Chopra
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-19
Psc name: Ams St Helens Limited
Documents
Notification of a person with significant control
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aja St Helens Limited
Notification date: 2019-09-19
Documents
Cessation of a person with significant control
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-19
Psc name: Meredyth Cheryl Bell
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mrs Amanda Margaret Strong
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Old address: C/O Meredyth Bell St Helen's Dental Practice Market Place Cockermouth Cumbria CA13 9NQ England
New address: St Helen's Dental Practice Market Place Cockermouth CA13 9NQ
Change date: 2019-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-19
Charge number: 074938370004
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-19
Charge number: 074938370003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-19
Charge number: 074938370002
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 27 Aug 2019
Action Date: 26 Jul 2019
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person secretary company with name date
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-03
Officer name: Mrs Imogen Jane Chopra
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Old address: 113 Union Street Oldham Oldham Lancashire OL1 1RU
Change date: 2016-10-04
New address: C/O Meredyth Bell St Helen's Dental Practice Market Place Cockermouth Cumbria CA13 9NQ
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-03
Officer name: Richard John Bell
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 06 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 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: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 27 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 12 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 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: 06 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Legacy
Date: 26 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 19 Apr 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Incorporation company
Date: 14 Jan 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 FIELD COURT,WC1R 5EF,
Number: | 06439507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11175303 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 MILLBARR GROVE,BEITH,KA15 1GA
Number: | SC611604 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 06168658 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIUNE COURT MONKS CROSS DRIVE,YORK,YO32 9GZ
Number: | 07587409 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LANCASTER ROAD,ENFIELD,EN2 0JN
Number: | 10227987 |
Status: | ACTIVE |
Category: | Private Limited Company |