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