About

Registered Number: 06445696
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Alvaston House, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

 

Having been setup in 2007, The Dental Law Partnership Solicitors Ltd are based in Middlewich Road, Nantwich, it's status is listed as "Active". The companies directors are Coleman, Helen Jane, Corless-smith, David, Owen, Heather Milunka. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Helen Jane 19 January 2009 - 1
CORLESS-SMITH, David 05 December 2007 - 1
OWEN, Heather Milunka 01 February 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 September 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 October 2016
RESOLUTIONS - N/A 08 June 2016
SH08 - Notice of name or other designation of class of shares 08 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
225 - Change of Accounting Reference Date 28 March 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 14 March 2008
225 - Change of Accounting Reference Date 20 February 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.