Advanced company searchLink opens in new window

HUTTON VILLAGE DENTAL PRACTICE LIMITED

Company number 06271529

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 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 MR01 Registration of charge 062715290003, created on 23 September 2016
09 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 AD04 Register(s) moved to registered office address 217 Rayleigh Road, Hutton Brentwood Essex CM13 1PJ
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
08 May 2014 MR01 Registration of charge 062715290002
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
02 Jul 2010 AD03 Register(s) moved to registered inspection location
02 Jul 2010 CH01 Director's details changed for Dr Carel Andre Van Der Merwe on 6 June 2010
01 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 CH03 Secretary's details changed for Suzanna Petronella Van Der Merwe on 6 June 2010
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1