AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/06/16
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023/04/20
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079882550003, created on 2023/05/17
filed on: 18th, May 2023
| mortgage
|
Free Download
(88 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chertsey dental practice LIMITEDcertificate issued on 18/05/23
filed on: 18th, May 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom at an unknown date to 24C High Street Addlestone KT15 1TN
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079882550002 satisfaction in full.
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 2021/03/31, company appointed a new person to the position of a secretary
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/03/31
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/31
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom on 2021/04/08 to 24C High Street Addlestone KT15 1TN
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/03/10 secretary's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom on 2021/03/10 to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079882550002, created on 2020/12/17
filed on: 24th, December 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/13
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/13
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/13
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lansdell & Rose 36 Earls Court Road London W8 6EJ on 2016/05/27 to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/13
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/13
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/13
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/13
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2013/03/31.
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2012
| incorporation
|
Free Download
(23 pages)
|