About

Registered Number: 06270491
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 46 West Street, Chichester, West Sussex, PO19 1RP

 

Founded in 2007, Chichester Smiles Dental Practice Ltd have registered office in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". The company has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANUPAMA, Hindupur-Pakka 06 June 2007 06 June 2007 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 06 June 2019
AA01 - Change of accounting reference date 06 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
MR01 - N/A 16 May 2016
MR01 - N/A 16 May 2016
MR01 - N/A 11 May 2016
MR04 - N/A 09 May 2016
MR04 - N/A 09 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 07 June 2012
SH01 - Return of Allotment of shares 15 March 2012
SH01 - Return of Allotment of shares 09 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 17 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

Mortgage 30 November 2007 Fully Satisfied

N/A

Debenture 29 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.