Parkfield Dental Surgery Ltd was founded on 24 October 2006 and has its registered office in Tiverton in Devon, it has a status of "Active". We don't currently know the number of employees at Parkfield Dental Surgery Ltd. The current directors of this business are listed as Biccard, Louise Jane, Biccard, Michael Dennis, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICCARD, Michael Dennis, Dr | 10 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICCARD, Louise Jane | 10 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 29 October 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 30 October 2017 | |
SH01 - Return of Allotment of shares | 25 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 03 November 2016 | |
CH01 - Change of particulars for director | 03 November 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AD01 - Change of registered office address | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 23 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 20 November 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 02 May 2007 | |
225 - Change of Accounting Reference Date | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
CERTNM - Change of name certificate | 15 January 2007 | |
NEWINC - New incorporation documents | 24 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 14 March 2012 | Outstanding |
N/A |
Mortgage | 30 March 2007 | Outstanding |
N/A |
Debenture | 30 March 2007 | Outstanding |
N/A |