HOGHTON STREET DENTAL CARE LIMITED
Status | ACTIVE |
Company No. | 07794766 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HOGHTON STREET DENTAL CARE LIMITED is an active private limited company with number 07794766. It was incorporated 12 years, 7 months, 25 days ago, on 03 October 2011. The company address is 2 Minton Place 2 Minton Place, Bicester, OX26 6QB, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 17 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 17 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change account reference date company previous extended
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-01-31
Documents
Resolution
Date: 12 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Old address: 22 Hoghton Street Southport Merseyside PR9 0PA
Change date: 2022-10-07
New address: 2 Minton Place Victoria Road Bicester OX26 6QB
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Farrington
Cessation date: 2022-09-29
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Colin Farrington
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Peter Lino Equizi
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-29
Psc name: Peter Lino Equizi
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rameshwar Sharma
Notification date: 2022-09-29
Documents
Termination secretary company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Edwards
Termination date: 2022-09-29
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Rameshwar Sharma
Appointment date: 2022-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077947660004
Charge creation date: 2022-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077947660005
Charge creation date: 2022-09-28
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077947660002
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077947660003
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-23
Charge number: 077947660003
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Mortgage satisfy charge full
Date: 04 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077947660002
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Collinson
Documents
Change account reference date company previous extended
Date: 18 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Legacy
Date: 04 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Janet Edwards
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Lino Equizi
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Collinson
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Farrington
Documents
Capital allotment shares
Date: 19 Dec 2011
Action Date: 25 Oct 2011
Category: Capital
Type: SH01
Capital : 102.00 GBP
Date: 2011-10-25
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
92 ICONA POINT,LONDON,E15 2LE
Number: | 10109671 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTISHALL HALL MANAGEMENT COMPANY LIMITED
2 CHURCH ROAD,NORWICH,NR14 8PH
Number: | 04988071 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOME HOUSE,LONDON,E1 7LS
Number: | 07238443 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1F 7JS
Number: | 10122741 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF BEN WHITEHOUSE GARAGE,CHESTER,CH1 4AY
Number: | 01730128 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09027839 |
Status: | ACTIVE |
Category: | Private Limited Company |