CHAPEL ROAD ORTHODONTICS LIMITED

06921478
EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 19 Buy now
22 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 84 Buy now
22 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2023 accounts Annual Accounts 21 Buy now
20 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 93 Buy now
20 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
20 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 26 Buy now
09 Sep 2021 accounts Annual Accounts 24 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Stephen Roseby) 2 Buy now
31 Dec 2019 accounts Annual Accounts 21 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr Richard Storah) 2 Buy now
07 Jan 2019 accounts Annual Accounts 20 Buy now
21 Jun 2018 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
20 Jun 2018 officers Appointment of director (Mr Manish Prasad) 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 21 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Annette Monique Lara Spindler) 1 Buy now
11 Aug 2017 officers Termination of appointment of director (Stephen Robert Williams) 1 Buy now
11 Aug 2017 officers Appointment of director (Annette Monique Lara Spindler) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
11 Aug 2017 officers Appointment of director (Miss Krista Nyree Whitley) 2 Buy now
11 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
11 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 accounts Annual Accounts 22 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
02 Mar 2016 auditors Auditors Resignation Company 1 Buy now
08 Jan 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2016 resolution Resolution 29 Buy now
08 Jan 2016 officers Termination of appointment of director (David Glyn Horobin) 2 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Helen Edith Horobin) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Stephen Robert Williams) 3 Buy now
08 Jan 2016 officers Appointment of director (Mr William Henry Mark Robson) 3 Buy now
08 Jan 2016 officers Appointment of director (Jason Malcolm Bedford) 3 Buy now
08 Jan 2016 officers Appointment of secretary (William Henry Mark Robson) 3 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 resolution Resolution 3 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2010 accounts Amended Accounts 7 Buy now
07 Sep 2010 accounts Annual Accounts 8 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Change of particulars for director (Dr David Glyn Horobin) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Helen Edith Horobin) 1 Buy now
28 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jul 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
02 Jun 2009 incorporation Incorporation Company 20 Buy now