QUEENSWAY ORTHODONTICS (EAST) LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom
StatusACTIVE
Company No.11471341
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

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 Robert Andrew Michael Davidson

Appointment date: 2023-10-06

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 Paul Mark Davis

Documents

View document PDF

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

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

Psc name: Queensway Group Holding Limited

Change date: 2023-04-14

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

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

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

Memorandum articles

Date: 21 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB RECRUITMENT LTD

77 CLARENCE ROAD,LEIGHTON BUZZARD,LU7 3EU

Number:11752803
Status:ACTIVE
Category:Private Limited Company

DINO EXPERTS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026409
Status:ACTIVE
Category:Limited Partnership

DONLON CONSULTING LIMITED

75 TOTTENHALL ROAD,LONDON,N13 6HY

Number:06934562
Status:ACTIVE
Category:Private Limited Company

LITTLE EMPEROR STUDIOS LTD

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

TIMOTHY JAMES LTD

FLAT 3 TREWINNARD TREWINNARD HALL,MANCHESTER,M20 2TR

Number:11812104
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