REID FAMILY DENTAL PRACTICE LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, England
StatusACTIVE
Company No.07499957
CategoryPrivate Limited Company
Incorporated20 Jan 2011
Age13 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

REID FAMILY DENTAL PRACTICE LIMITED is an active private limited company with number 07499957. It was incorporated 13 years, 4 months, 24 days ago, on 20 January 2011. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, England.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Denis Batwell

Appointment date: 2023-11-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Michael David Killick

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-23

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mrs Catherine Julia Tannahill

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Hamburger

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Christopher Ben Cohen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 23 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2021

Action Date: 23 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gairn Reid

Cessation date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-23

Psc name: Claire Reid

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-23

Psc name: Portman Healthcare Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Gairn Reid

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Claire Reid

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ben Cohen

Appointment date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Sadler

Appointment date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2021-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: 11 Westfield Grove Newcastle upon Tyne NE3 4YA England

Change date: 2021-08-04

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY

New address: 11 Westfield Grove Newcastle upon Tyne NE3 4YA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 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: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 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: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Mr Gairn Reid

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-09

Officer name: Mrs Claire Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 22 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 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: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA BUCK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09029046
Status:ACTIVE
Category:Private Limited Company

HILARY COURT MANAGEMENT COMPANY LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:02155237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HILL & STANDARD LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:06101774
Status:ACTIVE
Category:Private Limited Company

LVN LIMITED

902 EASTERN AVENUE,NEWBURY PARK,IG2 7HZ

Number:11606513
Status:ACTIVE
Category:Private Limited Company

PTL ENTERPRISE LIMITED

14 LAWRENCE GROVE,UXBRIDGE,UB10 0FF

Number:11872087
Status:ACTIVE
Category:Private Limited Company

STREAMWAYS LTD

WESTWINDS MOOR LANE,BRAUNTON,EX33 1PA

Number:09168942
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