Advanced company searchLink opens in new window

ELTHAM PARK DENTAL PRACTICE LIMITED

Company number 06871126

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)
07 Apr 2025 CS01 Confirmation statement made on 6 April 2025 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
08 Jan 2024 PSC02 Notification of Eltham Park Holdings Ltd as a person with significant control on 31 March 2023
08 Jan 2024 PSC07 Cessation of Emmanuel Shahzad Isaac as a person with significant control on 31 March 2023
08 Jan 2024 PSC07 Cessation of Sally Elizabeth Isaac as a person with significant control on 31 March 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
21 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
17 Dec 2018 AD01 Registered office address changed from The Exchange, Haslucks Green Road Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Blythe Gate Bythe Valley Park Solihull West Midlands B90 8AH on 17 December 2018
30 Oct 2018 PSC01 Notification of Sally Elizabeth Isaac as a person with significant control on 9 October 2018
29 Oct 2018 PSC07 Cessation of Sally Elizabeth Isaac as a person with significant control on 29 October 2018
29 Oct 2018 TM02 Termination of appointment of Emmanuel Shahzad Isaac as a secretary on 9 October 2018
29 Oct 2018 AD01 Registered office address changed from The Old Church 48 Verulam Road St Albans AL3 4DH to The Exchange, Haslucks Green Road Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Emmanuel Shahzad Isaac on 9 October 2018
29 Oct 2018 CH01 Director's details changed for Mrs Sally Elizabeth Isaac on 9 October 2018
29 Oct 2018 PSC01 Notification of Sally Elizabeth Isaac as a person with significant control on 9 October 2018