THE OLD RECTORY PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registration of charge 071680730006, created on 2025-03-31 |
10/04/2510 April 2025 | Registration of charge 071680730005, created on 2025-03-31 |
10/04/2510 April 2025 | Registration of charge 071680730004, created on 2025-03-31 |
01/04/251 April 2025 | Cessation of Christopher Phillip Wood as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Jane Pamela Bower as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Martina Pirklova Wood as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Christopher Philip Wood as a director on 2025-03-31 |
01/04/251 April 2025 | Notification of Shaw D Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Dominic John Shaw as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mrs Sophie Shaw as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Martina Pirklova as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Registered office address changed from 70 Oxford Street Woodstock Oxfordshire OX20 1TX to 1 Chearsley Road Long Crendon Aylesbury HP18 9BS on 2025-04-01 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Appointment of Dr Martina Pirklova Wood as a director on 2023-04-20 |
25/04/2325 April 2023 | Termination of appointment of Martina Pirklova as a director on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Memorandum and Articles of Association |
20/01/2220 January 2022 | Resolutions |
20/01/2220 January 2022 | Change of share class name or designation |
14/01/2214 January 2022 | Notification of Martina Pirklova as a person with significant control on 2022-01-10 |
14/01/2214 January 2022 | Change of details for Mr Christopher Phillip Wood as a person with significant control on 2022-01-10 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2010-02-24 |
11/10/2111 October 2021 | Appointment of Dr Martina Pirklova as a director on 2021-10-11 |
23/06/2123 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071680730003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE OLD RECTORY DENTAL PRACTIC NEWTON PURCELL BUCKINGHAM BUCKINGHAMSHIRE MK18 4AX UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
26/04/1126 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
17/04/1017 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
19/03/1019 March 2010 | DIRECTOR APPOINTED MR CHRISTOPHER PHILIP WOOD |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
18/03/1018 March 2010 | SECRETARY APPOINTED MRS JANE PAMELA BOWER |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company