A.F. CLOUGH DENTAL CARE LIMITED
Status | ACTIVE |
Company No. | 07583326 |
Category | Private Limited Company |
Incorporated | 29 Mar 2011 |
Age | 13 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
A.F. CLOUGH DENTAL CARE LIMITED is an active private limited company with number 07583326. It was incorporated 13 years, 1 month, 23 days ago, on 29 March 2011. The company address is 10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-30
Officer name: Tom Clough
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-09
Charge number: 075833260005
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Tom Clough
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075833260004
Charge creation date: 2016-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075833260003
Charge creation date: 2016-07-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-18
Charge number: 075833260002
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: Acre House 11/15 William Road London NW1 3ER
New address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET
Change date: 2015-07-10
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 09 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 05 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-21
Officer name: Mr Anthony Francis Clough
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Francis Clough
Change date: 2012-09-21
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-21
Officer name: Mr Anthony Francis Clough
Documents
Change person secretary company with change date
Date: 25 Oct 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-21
Officer name: Anthony Francis Clough
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-19
Officer name: Tom Clough
Documents
Some Companies
35 COOPER AVENUE,CARLUKE,ML8 5US
Number: | SC244176 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ANTHONY DRIVE,DERBY,DE24 0FZ
Number: | 11610917 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08790917 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OLD KILMORE ROAD,CRAIGAVON,BT67 0LZ
Number: | NI614646 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 06610141 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNAPOFF PRINT SERVICES LIMITED
6 RAMSEY ROAD,HUNTINGDON,PE26 2XN
Number: | 08714125 |
Status: | ACTIVE |
Category: | Private Limited Company |