Denticare Properties Ltd was founded on 26 July 2006. The companies directors are listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth, Robson, William Henry Mark, White, Iain, Kedwards, Robert at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEDWARDS, Robert | 01 January 2009 | 31 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSEBY, Stephen | 31 January 2020 | - | 1 |
CARROLL, Leo Damian | 31 July 2017 | 31 January 2020 | 1 |
MCDONALD, Elizabeth | 31 July 2014 | 31 October 2014 | 1 |
ROBSON, William Henry Mark | 31 October 2014 | 31 July 2017 | 1 |
WHITE, Iain | 01 February 2010 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
TM02 - Termination of appointment of secretary | 12 March 2020 | |
AP03 - Appointment of secretary | 12 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 06 August 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AP01 - Appointment of director | 27 October 2017 | |
TM01 - Termination of appointment of director | 25 October 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
AP03 - Appointment of secretary | 09 August 2017 | |
TM02 - Termination of appointment of secretary | 09 August 2017 | |
CS01 - N/A | 28 July 2017 | |
PARENT_ACC - N/A | 18 July 2017 | |
GUARANTEE2 - N/A | 18 July 2017 | |
AGREEMENT2 - N/A | 18 July 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 06 January 2016 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AP03 - Appointment of secretary | 12 November 2014 | |
TM02 - Termination of appointment of secretary | 12 November 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
MR04 - N/A | 20 August 2014 | |
RESOLUTIONS - N/A | 19 August 2014 | |
AUD - Auditor's letter of resignation | 19 August 2014 | |
CC04 - Statement of companies objects | 19 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AP01 - Appointment of director | 10 August 2014 | |
AP01 - Appointment of director | 10 August 2014 | |
AP03 - Appointment of secretary | 10 August 2014 | |
TM01 - Termination of appointment of director | 10 August 2014 | |
TM01 - Termination of appointment of director | 10 August 2014 | |
TM02 - Termination of appointment of secretary | 10 August 2014 | |
TM02 - Termination of appointment of secretary | 10 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 15 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AP03 - Appointment of secretary | 16 February 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 31 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
363a - Annual Return | 15 September 2008 | |
CERTNM - Change of name certificate | 27 June 2008 | |
AA - Annual Accounts | 18 June 2008 | |
225 - Change of Accounting Reference Date | 16 June 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 28 October 2007 | |
NEWINC - New incorporation documents | 26 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 September 2012 | Fully Satisfied |
N/A |
Legal charge | 16 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Debenture | 20 April 2009 | Fully Satisfied |
N/A |