Advanced company searchLink opens in new window

THE CHILTERN DENTAL CENTRE LIMITED

Company number 06438215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
25 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with updates
15 Sep 2022 AD01 Registered office address changed from 15 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 15 September 2022
27 Apr 2022 AP01 Appointment of Miss Catherine Brady as a director on 1 April 2022
27 Apr 2022 TM01 Termination of appointment of Alpesh Khetia as a director on 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Sep 2021 MR04 Satisfaction of charge 1 in full
04 May 2021 AP01 Appointment of Mr Alpesh Khetia as a director on 1 April 2021
04 May 2021 TM01 Termination of appointment of Audoen Marian Healy as a director on 1 April 2021
29 Apr 2021 AP01 Appointment of Miss Dawn Farrell as a director on 1 April 2021
29 Apr 2021 AP01 Appointment of Mr Shalin Mehra as a director on 1 April 2021
29 Apr 2021 TM02 Termination of appointment of Nicola Grace Healy as a secretary on 31 March 2021
29 Apr 2021 PSC02 Notification of Rodericks Dental Limited as a person with significant control on 1 April 2021
29 Apr 2021 PSC07 Cessation of Audoen Healy as a person with significant control on 31 March 2021
29 Apr 2021 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to 15 15 Loake Close Grange Park Northampton NN4 5EZ on 29 April 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates