QUEENSWAY ORTHODONTICS (EAST) LIMITED
Status | ACTIVE |
Company No. | 11471341 |
Category | Private Limited Company |
Incorporated | 18 Jul 2018 |
Age | 5 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
QUEENSWAY ORTHODONTICS (EAST) LIMITED is an active private limited company with number 11471341. It was incorporated 5 years, 10 months, 22 days ago, on 18 July 2018. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 14 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-14
Documents
Termination director company with name termination date
Date: 26 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Catherine Sellars
Termination date: 2023-11-01
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 Robert Andrew Michael Davidson
Appointment date: 2023-10-06
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 Paul Mark Davis
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
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
Psc name: Queensway Group Holding Limited
Change date: 2023-04-14
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
New address: Rosehill New Barn Lane Cheltenham GL52 3LZ
Change date: 2023-04-14
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
Resolution
Date: 21 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-14
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guy Matthew James Deeming
Cessation date: 2023-03-14
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
Old address: 170 Queensway Billingham Cleveland TS23 2NT United Kingdom
New address: Nicholas House River Front Enfield EN1 3FG
Change date: 2023-03-16
Documents
Notification of a person with significant control
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-14
Psc name: Queensway Group Holding Limited
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-14
Officer name: William Carter
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uzma Olbrich
Termination date: 2023-03-14
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-14
Officer name: Guy Matthew James Deeming
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Anthony Lane
Termination date: 2023-03-14
Documents
Termination director company with name termination date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Averley
Termination date: 2023-03-14
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Koors Lanesman
Appointment date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2022
Action Date: 20 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114713410003
Charge creation date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-22
Charge number: 114713410002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-22
Charge number: 114713410001
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Some Companies
77 CLARENCE ROAD,LEIGHTON BUZZARD,LU7 3EU
Number: | 11752803 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026409 |
Status: | ACTIVE |
Category: | Limited Partnership |
75 TOTTENHALL ROAD,LONDON,N13 6HY
Number: | 06934562 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEECH COURT,TEDDINGTON,TW11 9QW
Number: | 11767314 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPENSHAW SERVICE STATION LIMITED
32 CRINGLE DRIVE,CHEADLE,SK8 1JJ
Number: | 00626847 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 TREWINNARD TREWINNARD HALL,MANCHESTER,M20 2TR
Number: | 11812104 |
Status: | ACTIVE |
Category: | Private Limited Company |