- Company Overview for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- Filing history for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- People for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- Charges for GORSE COVERT DENTAL PRACTICE LTD (06869671)
- More for GORSE COVERT DENTAL PRACTICE LTD (06869671)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
26 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 34 Maxwell Road Loughborough Leicester LE11 0RZ to 34 Maxwell Drive Loughborough LE11 4RZ on 2 August 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
18 Feb 2021 | PSC07 | Cessation of Nilesh Ratilal Shah as a person with significant control on 11 February 2021 | |
18 Feb 2021 | PSC02 | Notification of Gorse Covert Holdco Ltd as a person with significant control on 11 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Deepa Shah as a person with significant control on 11 February 2021 | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|