- Company Overview for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- Filing history for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- People for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- Charges for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
- More for CHARTWELL DENTAL PRACTICE LIMITED (02742355)
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) |
---|---|---|---|
10 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
25 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
28 Sep 2023 | MR04 | Satisfaction of charge 027423550007 in full | |
20 Jun 2023 | MR01 | Registration of charge 027423550008, created on 17 June 2023 | |
19 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 March 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Dr Cyrus Kafian on 9 June 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
23 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
17 Feb 2019 | CH01 | Director's details changed for Dr Cyrus Kafian on 15 February 2019 | |
13 Feb 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
14 Oct 2018 | AD01 | Registered office address changed from 7 the Broadway Preston Road Wembley HA9 8JT England to 194 Watford Road Croxley Green Rickmansworth WD3 3DB on 14 October 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 4 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
12 Oct 2017 | AD04 | Register(s) moved to registered office address 7 the Broadway Preston Road Wembley HA9 8JT | |
12 Oct 2017 | PSC02 | Notification of Kafian Limited as a person with significant control on 4 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of Sandra Zane as a person with significant control on 4 October 2017 | |
12 Oct 2017 | PSC07 | Cessation of John Georg Theron as a person with significant control on 4 October 2017 |