DURBAN DENTAL CENTRE CROWBOROUGH LTD

6b Parkway 6b Parkway, St Albans, AL3 6PA, Hertfordshire
StatusACTIVE
Company No.08405220
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

DURBAN DENTAL CENTRE CROWBOROUGH LTD is an active private limited company with number 08405220. It was incorporated 11 years, 4 months, 1 day ago, on 15 February 2013. The company address is 6b Parkway 6b Parkway, St Albans, AL3 6PA, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2023

Action Date: 26 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-26

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2022

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-27

Made up date: 2022-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-29

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quintin Wood

Termination date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Quintin Wood

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084052200003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr Quintin Wood

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Quintin Wood

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wood

Change date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Quintin Wood

Change date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Wood

Change date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084052200001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084052200002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-15

Officer name: Mr Quintin Wood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quintin Wood

Termination date: 2015-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 084052200003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084052200002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084052200001

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON (FABRICATIONS) LIMITED

CRAB TREE LANE,MANCHESTER,M29 0AG

Number:00818464
Status:ACTIVE
Category:Private Limited Company

JJB RAIL LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:09864036
Status:ACTIVE
Category:Private Limited Company

NEILSTRA INVESTMENTS LIMITED

4 ATLANTIC QUAY,GLASGOW,G2 8JX

Number:SC103352
Status:RECEIVERSHIP
Category:Private Limited Company

ROSELAND MANAGEMENT LIMITED

1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU

Number:06115822
Status:ACTIVE
Category:Private Limited Company

S&E GIBSON LTD

8 CABIN HILL GARDENS,BELFAST,BT5 7AP

Number:NI607652
Status:ACTIVE
Category:Private Limited Company

THE SCAFFOLD STORE LIMITED

ABACUS HOUSE,HUNTINGDON,PE29 3DP

Number:11212839
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