CLEAR BRACES (AOM) LIMITED
Status | ACTIVE |
Company No. | 08095310 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GHYLL HOUSE PUBLISHING LIMITED
5A STOWUPLAND ROAD,STOWMARKET,IP14 5AG
Number: | 04199407 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ST. MARYS DRIVE,DONCASTER,DN7 4DX
Number: | 01260471 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREEN CLOSE,WELLINGBOROUGH,NN8 5PZ
Number: | 09222739 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 9 AINTREE ROAD,PERSHORE,WR10 2JN
Number: | 10855164 |
Status: | ACTIVE |
Category: | Private Limited Company |