ELTHAM PARK DENTAL PRACTICE LIMITED
Company number 06871126
- Company Overview for ELTHAM PARK DENTAL PRACTICE LIMITED (06871126)
- Filing history for ELTHAM PARK DENTAL PRACTICE LIMITED (06871126)
- People for ELTHAM PARK DENTAL PRACTICE LIMITED (06871126)
- Charges for ELTHAM PARK DENTAL PRACTICE LIMITED (06871126)
- More for ELTHAM PARK DENTAL PRACTICE LIMITED (06871126)
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 |