BELLE VUE DENTAL PRACTICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Registered office address changed from 43 High Street Benfleet SS7 1NA England to 65a High Street Stevenage Hertfordshire SG1 3AQ on 2024-12-18

View Document

06/12/246 December 2024 Director's details changed for Abdulnasir Guled Salim Said on 2024-12-04

View Document

08/08/248 August 2024 Second filing for the cessation of Kamal Rukh Gardiner as a person with significant control

View Document

08/07/248 July 2024 Second filing for the termination of Roger Alec Gardiner as a secretary

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Second filing for the appointment of Mr Abdulnasir Guled Salim Said as a director

View Document

18/06/2418 June 2024 Termination of appointment of Kamal Rukh Gardiner as a director on 2024-06-03

View Document

18/06/2418 June 2024 Cessation of Kamal Rukh Gardiner as a person with significant control on 2024-06-03

View Document

18/06/2418 June 2024 Notification of Smart Dental Ltd as a person with significant control on 2024-06-03

View Document

18/06/2418 June 2024 Termination of appointment of Roger Alec Gardiner as a secretary on 2024-06-03

View Document

18/06/2418 June 2024 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 43 High Street Benfleet SS7 1NA on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Dr Abdulnasir Guled Salim Said as a director on 2024-06-03

View Document

14/06/2414 June 2024 Registration of charge 062250840002, created on 2024-06-13

View Document

14/06/2414 June 2024 Registration of charge 062250840001, created on 2024-06-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER GARDINER / 24/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL GARDINER / 24/04/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/128 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE OFF MUNDON ROAD MALDON ESSEX CM9 6PP

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL GARDINER / 01/10/2009

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED YELDHAM LTD CERTIFICATE ISSUED ON 10/07/07

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information