Advanced company searchLink opens in new window

CHARTWELL DENTAL PRACTICE LIMITED

Company number 02742355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2017 AD01 Registered office address changed from 194 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DB to 7 the Broadway Preston Road Wembley HA9 8JT on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of Jeffrey Neil Zane as a director on 4 October 2017
12 Oct 2017 TM01 Termination of appointment of Arlene Theron as a director on 4 October 2017
12 Oct 2017 TM02 Termination of appointment of Sandra Zane as a secretary on 4 October 2017
12 Oct 2017 AP01 Appointment of Dr Cyrus Kafian as a director on 4 October 2017
05 Oct 2017 MR01 Registration of charge 027423550007, created on 4 October 2017
14 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jan 2016 AD03 Register(s) moved to registered inspection location The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ
14 Jan 2016 AD02 Register inspection address has been changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 600
18 May 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 600
16 Jun 2014 MR04 Satisfaction of charge 5 in full
16 Jun 2014 MR04 Satisfaction of charge 6 in full
05 Jun 2014 TM01 Termination of appointment of Sandra Zane as a director
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 600
08 Jul 2013 CH01 Director's details changed for Dr Jeffrey Neil Zane on 13 June 2013
08 Jul 2013 CH01 Director's details changed for Sandra Zane on 13 June 2013
08 Jul 2013 CH03 Secretary's details changed for Sandra Zane on 13 June 2013
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders