COTTAM'S DENTAL PRACTICE LIMITED

15 Bassett Court, Loake Close 15 Bassett Court, Loake Close, Northampton, NN4 5EZ, England
StatusACTIVE
Company No.08107764
CategoryPrivate Limited Company
Incorporated15 Jun 2012
Age11 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

COTTAM'S DENTAL PRACTICE LIMITED is an active private limited company with number 08107764. It was incorporated 11 years, 11 months, 6 days ago, on 15 June 2012. The company address is 15 Bassett Court, Loake Close 15 Bassett Court, Loake Close, Northampton, NN4 5EZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 15 Basset Court Grange Park Northampton NN4 5EZ England

New address: 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081077640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081077640004

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Miss Catherine Brady

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Khetia

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-05

Charge number: 081077640004

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dawn Farrell

Change date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081077640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-09

Charge number: 081077640003

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alpesh Khetia

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Lewis Ian Ross

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Dawn Farrell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Lewis Ian Ross

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alpesh Khetia

Termination date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Nov 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: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081077640002

Charge creation date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 15 Basset Court Loake Close Northampton NN4 5EZ England

New address: 15 Basset Court Grange Park Northampton NN4 5EZ

Change date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: 15 Basset Court Loake Close Northampton NN4 5EZ

Old address: 1 st. Peters Road Harborne Birmingham B17 0AT

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-31

Officer name: Mr Alpesh Khetia

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shalin Mehra

Appointment date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shila Godhania

Termination date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Ajit Godhania

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081077640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shila Keshwara

Change date: 2015-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081077640001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GIARREY LIMITED

2 IRVING WALK,SWANSCOMBE,DA10 0ER

Number:09815849
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GO REEFERS UK LIMITED

3A HIGH STREET,MUCH WENLOCK,TF13 6AA

Number:10056510
Status:ACTIVE
Category:Private Limited Company

HIRE-ED LTD

16 HIGH ASH AVENUE,LEEDS,LS17 8RG

Number:10653499
Status:ACTIVE
Category:Private Limited Company

LCR INVESTMENTS LIMITED

336 SOUTHCHURCH DRIVE,NOTTINGHAM,NG11 9FE

Number:10902568
Status:ACTIVE
Category:Private Limited Company

NORTHERN DISHED ENDS LIMITED

ALFORD WORKS,BRADFORD,BD7 2AS

Number:10821869
Status:ACTIVE
Category:Private Limited Company

STEVEN CROWDEN LIMITED

6 TRURO DRIVE,NORMANTON,WF6 2SP

Number:09645352
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