PARK DENTAL CARE LIMITED

05542197
15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Muhammad Jasat) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Kevin Birch) 2 Buy now
28 Jun 2024 officers Appointment of director (Mrs Victoria Scales) 2 Buy now
28 Jun 2024 officers Termination of appointment of director (Catherine Bernadette Brady) 1 Buy now
05 Jun 2024 officers Termination of appointment of director (Dawn Farrell) 1 Buy now
21 Dec 2023 accounts Annual Accounts 19 Buy now
23 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 67 Buy now
23 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
23 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 19 Buy now
19 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 52 Buy now
19 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
19 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Appointment of director (Miss Catherine Brady) 2 Buy now
27 Apr 2022 officers Termination of appointment of director (Alpesh Khetia) 1 Buy now
01 Dec 2021 accounts Annual Accounts 15 Buy now
22 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
26 Mar 2021 accounts Annual Accounts 15 Buy now
17 Sep 2020 officers Change of particulars for director (Mrs Dawn Farrell) 2 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 8 Buy now
03 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2019 officers Appointment of director (Alpesh Khetia) 2 Buy now
06 Jun 2019 officers Appointment of director (Mrs Dawn Farrell) 2 Buy now
06 Jun 2019 officers Appointment of director (Dr Shalin Mehra) 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Malcolm Christopher Wills-Wood) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Colin Hancock) 1 Buy now
06 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of director (Mr Malcolm Christopher Wills-Wood) 2 Buy now
11 Dec 2018 accounts Annual Accounts 10 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 officers Change of particulars for director (Dr Colin Hancock) 2 Buy now
08 Jan 2018 accounts Annual Accounts 10 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Jan 2017 accounts Annual Accounts 13 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2016 accounts Annual Accounts 13 Buy now
15 Dec 2015 mortgage Registration of a charge 29 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
22 Jul 2015 officers Appointment of director (Mr Colin Hancock) 3 Buy now
12 Jun 2015 officers Termination of appointment of director (Michelle Brownrigg) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (George Victor Manolescue) 2 Buy now
12 Jun 2015 officers Termination of appointment of secretary (George Victor Manolescue) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Michelle Clare Bonnett) 2 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 officers Appointment of director (Mr George Victor Manolescue) 2 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
10 Oct 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
27 May 2014 officers Termination of appointment of director (Edward Park) 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 officers Change of particulars for secretary (Mr George Victor Manolescue) 1 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
29 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
17 Nov 2011 officers Termination of appointment of director (George Manolescue) 1 Buy now
05 Sep 2011 annual-return Annual Return 8 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
30 Sep 2010 annual-return Annual Return 8 Buy now
30 Sep 2010 officers Change of particulars for director (Edward Nicholas Park) 2 Buy now
30 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2010 officers Appointment of director (Michelle Brownrigg) 3 Buy now
23 Mar 2010 officers Appointment of director (Michelle Clare Bonnett) 3 Buy now
23 Mar 2010 officers Appointment of director (George Victor Manolescue) 3 Buy now
27 Nov 2009 accounts Annual Accounts 4 Buy now
10 Nov 2009 resolution Resolution 1 Buy now
07 Sep 2009 annual-return Return made up to 22/08/09; full list of members 7 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
20 Oct 2008 annual-return Return made up to 22/08/08; full list of members 7 Buy now
03 Sep 2008 accounts Annual Accounts 5 Buy now
05 Dec 2007 accounts Annual Accounts 1 Buy now
13 Sep 2007 accounts Accounting reference date shortened from 31/08/07 to 28/02/07 1 Buy now
06 Sep 2007 annual-return Return made up to 22/08/07; full list of members 5 Buy now
27 Jun 2007 accounts Annual Accounts 1 Buy now
14 May 2007 capital Ad 28/02/07--------- £ si 9990@.1=999 £ ic 1/1000 4 Buy now
31 Mar 2007 capital S-div 21/02/07 2 Buy now
31 Mar 2007 resolution Resolution 1 Buy now
22 Mar 2007 resolution Resolution 1 Buy now
09 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2006 officers New secretary appointed 2 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 officers Director resigned 2 Buy now