CLEAR BRACES (AOM) LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom
StatusACTIVE
Company No.08095310
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CLEAR BRACES (AOM) LIMITED is an active private limited company with number 08095310. It was incorporated 11 years, 11 months, 26 days ago, on 06 June 2012. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Anna Catherine Sellars

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr Robert Andrew Michael Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Davis

Appointment date: 2023-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-14

Psc name: West House Orthodontics Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-14

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Old address: Nicholas House River Front Enfield EN1 3FG England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Catherine Sellars

Appointment date: 2023-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Barry Koors Lanesman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Adrian Mark O'malley

Documents

View document PDF

Resolution

Date: 03 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Barry Koors Lanesman

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: West House Orthodontics Limited

Change date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Nicholas House River Front Enfield EN1 3FG

Old address: C/O Mr Adrian O'malley West House Orthodontic Practice 94 Prenton Road West Prenton Wirral CH42 9PX

Change date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West House Orthodontics Limited

Notification date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: Cheryl Louise O'malley

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Mark O'malley

Cessation date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

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: 15 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 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: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Cheryl Louise O'malley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Mark O'malley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 01 Aug 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

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: 15 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

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: 05 Aug 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GHYLL HOUSE PUBLISHING LIMITED

5A STOWUPLAND ROAD,STOWMARKET,IP14 5AG

Number:04199407
Status:ACTIVE
Category:Private Limited Company

L. LANNI LIMITED

56 ST. MARYS DRIVE,DONCASTER,DN7 4DX

Number:01260471
Status:ACTIVE
Category:Private Limited Company

LINEPLUS SOLUTION LIMITED

1 GREEN CLOSE,WELLINGBOROUGH,NN8 5PZ

Number:09222739
Status:ACTIVE
Category:Private Limited Company

NTI PROJECTS LIMITED

GROUND FLOOR, PRINCES EXCHANGE,LEEDS,LS1 4HY

Number:07745403
Status:ACTIVE
Category:Private Limited Company

PEARCE MARKETING CONSULTANTS LIMITED

SUITE 9 MORTIMER TRADING CENTRE,,HEREFORD,HR4 9SP

Number:08918501
Status:ACTIVE
Category:Private Limited Company

PREMIER WHEELS (MIDLANDS) LTD

UNIT 9 AINTREE ROAD,PERSHORE,WR10 2JN

Number:10855164
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