About

Registered Number: 06174373
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1310 Solihull Parkway Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB,

 

Highfield Dental Practice Ltd was founded on 21 March 2007, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has one director listed as Ray, Anna-marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAY, Anna-Marie 21 March 2007 06 January 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 21 May 2020
MR01 - N/A 23 March 2020
RESOLUTIONS - N/A 27 February 2020
MA - Memorandum and Articles 27 February 2020
CC04 - Statement of companies objects 27 February 2020
PSC07 - N/A 19 February 2020
PSC05 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
PSC02 - N/A 12 February 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 03 January 2020
PARENT_ACC - N/A 03 January 2020
AGREEMENT2 - N/A 03 January 2020
GUARANTEE2 - N/A 03 January 2020
CS01 - N/A 05 September 2019
CS01 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
CS01 - N/A 03 April 2018
CS01 - N/A 30 March 2018
PSC01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 08 August 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 03 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 April 2010
CH03 - Change of particulars for secretary 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

Deed of security assignment 27 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.