Having been setup in 2007, Creekside Dental Care Ltd are based in Crawley. Allsop, Andrew is the current director of the company. We don't currently know the number of employees at Creekside Dental Care Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLSOP, Andrew | 29 January 2010 | 01 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
PSC05 - N/A | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
CH01 - Change of particulars for director | 30 January 2020 | |
AD01 - Change of registered office address | 30 January 2020 | |
AA - Annual Accounts | 12 October 2019 | |
PARENT_ACC - N/A | 12 October 2019 | |
GUARANTEE2 - N/A | 12 October 2019 | |
AGREEMENT2 - N/A | 12 October 2019 | |
CS01 - N/A | 29 September 2019 | |
AP01 - Appointment of director | 05 April 2019 | |
CH01 - Change of particulars for director | 11 January 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
PARENT_ACC - N/A | 03 October 2018 | |
AGREEMENT2 - N/A | 03 October 2018 | |
GUARANTEE2 - N/A | 03 October 2018 | |
CS01 - N/A | 01 October 2018 | |
CH01 - Change of particulars for director | 14 September 2018 | |
CH01 - Change of particulars for director | 14 September 2018 | |
CH01 - Change of particulars for director | 14 September 2018 | |
PSC05 - N/A | 14 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 09 July 2018 | |
AA01 - Change of accounting reference date | 05 February 2018 | |
AA - Annual Accounts | 04 January 2018 | |
PARENT_ACC - N/A | 04 January 2018 | |
AGREEMENT2 - N/A | 04 January 2018 | |
GUARANTEE2 - N/A | 04 January 2018 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
CS01 - N/A | 25 September 2017 | |
PSC07 - N/A | 13 September 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AA - Annual Accounts | 05 July 2017 | |
PARENT_ACC - N/A | 05 July 2017 | |
GUARANTEE2 - N/A | 05 July 2017 | |
AGREEMENT2 - N/A | 05 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
MR04 - N/A | 24 April 2017 | |
AA01 - Change of accounting reference date | 29 December 2016 | |
CS01 - N/A | 23 November 2016 | |
CH01 - Change of particulars for director | 23 November 2016 | |
AA - Annual Accounts | 12 April 2016 | |
PARENT_ACC - N/A | 12 April 2016 | |
GUARANTEE2 - N/A | 12 April 2016 | |
AGREEMENT2 - N/A | 12 April 2016 | |
AR01 - Annual Return | 07 October 2015 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 18 December 2014 | |
MR04 - N/A | 16 December 2014 | |
MR01 - N/A | 11 November 2014 | |
MR01 - N/A | 17 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
PARENT_ACC - N/A | 08 October 2014 | |
AGREEMENT2 - N/A | 08 October 2014 | |
GUARANTEE2 - N/A | 08 October 2014 | |
AR01 - Annual Return | 03 October 2014 | |
RESOLUTIONS - N/A | 13 August 2014 | |
MR01 - N/A | 04 August 2014 | |
AA - Annual Accounts | 06 December 2013 | |
PARENT_ACC - N/A | 06 December 2013 | |
GUARANTEE2 - N/A | 06 December 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
AA - Annual Accounts | 18 December 2012 | |
RESOLUTIONS - N/A | 12 November 2012 | |
AR01 - Annual Return | 03 October 2012 | |
TM02 - Termination of appointment of secretary | 11 July 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AA01 - Change of accounting reference date | 07 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AD01 - Change of registered office address | 10 December 2010 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AP03 - Appointment of secretary | 10 March 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
RESOLUTIONS - N/A | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
NEWINC - New incorporation documents | 21 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2014 | Fully Satisfied |
N/A |
A registered charge | 02 October 2014 | Fully Satisfied |
N/A |
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
Debenture | 01 April 2011 | Fully Satisfied |
N/A |
Legal charge | 01 July 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 12 February 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 15 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 2008 | Fully Satisfied |
N/A |