About

Registered Number: 06810071
Date of Incorporation: 04/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Shinfield Dental Centre School Green, Shinfield, Reading, RG2 9EH

 

Gill Brothers Dental Surgeries Ltd was established in 2009, it has a status of "Active". There are 3 directors listed as Khokhar, Majid Ali, Sharif, Tanzeela, Tariq, Tehmur for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOKHAR, Majid Ali 04 April 2019 - 1
SHARIF, Tanzeela 04 April 2019 - 1
TARIQ, Tehmur 04 April 2019 - 1

Filing History

Document Type Date
RP04CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 04 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
MR01 - N/A 08 April 2019
MR01 - N/A 08 April 2019
MR01 - N/A 08 April 2019
MR04 - N/A 26 February 2019
CS01 - N/A 05 February 2019
MR04 - N/A 25 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
395 - Particulars of a mortgage or charge 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
395 - Particulars of a mortgage or charge 06 May 2009
225 - Change of Accounting Reference Date 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

Mortgage 18 June 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.