QUEENSWAY ORTHODONTICS (NORTH) LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-14 View Report
Officers. Termination date: 2023-11-01. Officer name: Anna Catherine Sellars. 2023-11-26 View Report
Officers. Officer name: Mr Robert Andrew Michael Davidson. Appointment date: 2023-10-06. 2023-10-06 View Report
Officers. Officer name: Mr Paul Mark Davis. Appointment date: 2023-10-06. 2023-10-06 View Report
Gazette. Gazette filings brought up to date. 2023-10-04 View Report
Confirmation statement. Statement with updates. 2023-09-27 View Report
Officers. Change date: 2023-04-13. Officer name: Mr Barry Koors Lanesman. 2023-04-14 View Report
Officers. Officer name: Anna Catherine Sellars. Appointment date: 2023-04-13. 2023-04-14 View Report
Address. Change date: 2023-04-14. New address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Old address: Nicholas House River Front Enfield EN1 3FG England. 2023-04-14 View Report
Incorporation. Memorandum articles. 2023-03-21 View Report
Incorporation. Memorandum articles. 2023-03-21 View Report
Resolution. Description: Resolutions. 2023-03-21 View Report
Persons with significant control. Cessation date: 2023-03-14. Psc name: Guy Matthew James Deeming. 2023-03-16 View Report
Persons with significant control. Psc name: Queensway Group Holding Limited. Notification date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: Uzma Olbrich. Termination date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: Ian Anthony Lane. Termination date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: Guy Matthew James Deeming. Termination date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: Mr Barry Koors Lanesman. Appointment date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: William Carter. Termination date: 2023-03-14. 2023-03-16 View Report
Officers. Officer name: Paul Anthony Averley. Termination date: 2023-03-14. 2023-03-16 View Report
Accounts. Change account reference date company previous shortened. 2023-03-16 View Report
Address. Change date: 2023-03-16. New address: Nicholas House River Front Enfield EN1 3FG. Old address: 170 Queensway Billingham Cleveland TS23 2NT United Kingdom. 2023-03-16 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Mortgage. Charge number: 114713300003. Charge creation date: 2022-05-20. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Mortgage. Charge creation date: 2020-01-22. Charge number: 114713300002. 2020-01-24 View Report
Mortgage. Charge number: 114713300001. Charge creation date: 2020-01-22. 2020-01-23 View Report
Accounts. Accounts type total exemption full. 2019-11-11 View Report
Accounts. Change account reference date company previous shortened. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Incorporation. Incorporation company. 2018-07-18 View Report