About

Registered Number: 05977122
Date of Incorporation: 24/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Quayside House 5 Highland Terrace, Barrington Street, Tiverton, Devon, EX16 6PT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.