TARPORLEY DENTAL CENTRE LIMITED

107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.08751911
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

TARPORLEY DENTAL CENTRE LIMITED is an active private limited company with number 08751911. It was incorporated 10 years, 8 months, 7 days ago, on 29 October 2013. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-26

Old address: 66 North Quay Great Yarmouth Norfolk NR30 1HE England

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

New address: 66 North Quay Great Yarmouth Norfolk NR30 1HE

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crown Dental Care Limited

Notification date: 2022-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Edward Hopkins

Cessation date: 2022-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hardeep Singh Bratch

Appointment date: 2022-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Hopkins

Cessation date: 2022-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ravdeep Singh Johal

Appointment date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Edward Hopkins

Termination date: 2022-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087519110002

Charge creation date: 2022-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087519110003

Charge creation date: 2022-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087519110001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Jason Edward Hopkins

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Jane Hopkins

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Dec 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087519110001

Charge creation date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID RAMSEY LIMITED

16 ELIZABETH CLOSE,AYLESBURY,HP21 9XX

Number:02581105
Status:ACTIVE
Category:Private Limited Company

FLEDGLING PRESS LIMITED

WESTER HOUSE,EDINBURGH,EH12 5HG

Number:SC384983
Status:ACTIVE
Category:Private Limited Company

GOOD HONEST PUBS LTD.

WHITE HART 139 LONDON ROAD,ALTON,GU34 4EY

Number:10426718
Status:ACTIVE
Category:Private Limited Company

JOHN LOWE SPORTS ENTERPRISES LIMITED

17 GREENWAYS,DERBY,S40 3HF

Number:01306920
Status:ACTIVE
Category:Private Limited Company

LEE CANDLIN JOINERY & BUILDING SERVICES LTD

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:10412579
Status:ACTIVE
Category:Private Limited Company

STARTRIGHT BRICKWORK LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:10975974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source