THE BAY DENTAL PRACTICE LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom
StatusACTIVE
Company No.12650421
CategoryPrivate Limited Company
Incorporated08 Jun 2020
Age4 years, 9 days
JurisdictionEngland Wales

SUMMARY

THE BAY DENTAL PRACTICE LIMITED is an active private limited company with number 12650421. It was incorporated 4 years, 9 days ago, on 08 June 2020. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.



Company Fillings

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

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

Officer name: Mr Paul Mark Davis

Appointment date: 2023-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-15

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 15 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

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

Change date: 2023-04-14

Psc name: Earth Body Products Limited

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: Ballymaconn Limited

Change date: 2023-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 126504210001

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 registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Old address: Nicholas House River Front Enfield EN1 3FG England

Change date: 2023-04-14

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

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

Officer name: Mr Barry Koors Lanesman

Change date: 2023-04-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Earth Body Products Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ballymaconn Limited

Change date: 2022-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2022

Action Date: 26 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-26

Charge number: 126504210001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Barry Koors Lanesman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Christopher Mooney

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roland Adams

Termination date: 2022-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 46-48 Station Road Llanishen Cardiff CF14 5LU Wales

New address: Nicholas House River Front Enfield EN1 3FG

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Christopher Mooney

Cessation date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Roland Adams

Cessation date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Earth Body Products Limited

Change date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ballymaconn Limited

Notification date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-01

Psc name: Earth Body Products Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Dean Christopher Mooney

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Dr Michael Roland Adams

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 01 Dec 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 01 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Dean Christopher Mooney

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Michael Roland Adams

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dean Christopher Mooney

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Dr Michael Roland Adams

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Ceri John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: , Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

Change date: 2020-11-12

New address: 46-48 Station Road Llanishen Cardiff CF14 5LU

Documents

View document PDF

Incorporation company

Date: 08 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPDENE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

FIELD PALMER PROPERTY MANAGEMENT,SOUTHAMPTON,SO14 0AA

Number:02236155
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTWOOD EXPRESS TRANSPORT LIMITED

54 PINFOLD ROAD,GILTBROOK,NG16 2FT

Number:09333156
Status:ACTIVE
Category:Private Limited Company

ECOTRICITY (SMART GRID) LIMITED

LION HOUSE,STROUD,GL5 3BY

Number:11574520
Status:ACTIVE
Category:Private Limited Company

GREENBASS PROPERTY DEVELOPMENTS LIMITED

5 DURRANTS ROAD,ROWLAND'S CASTLE,PO9 6BE

Number:10444995
Status:ACTIVE
Category:Private Limited Company

OSP INVESTMENTS LIMITED

33 WELLS GREEN ROAD,SOLIHULL,B92 7PF

Number:11867723
Status:ACTIVE
Category:Private Limited Company

OWO GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11945990
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