THE CHUDLEIGH 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 |
---|---|
02/04/252 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Director's details changed for Dr Laura Harriet Akast on 2024-08-29 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Director's details changed for Dr Laura Harriet Akast on 2023-11-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-09-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-10-31 |
09/02/229 February 2022 | Satisfaction of charge 2 in full |
07/02/227 February 2022 | Satisfaction of charge 3 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Registration of charge 071020550004, created on 2021-10-12 |
29/09/2129 September 2021 | Director's details changed for Dr Laura Harriet Akast on 2021-09-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/03/2026 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
25/10/1925 October 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | SAIL ADDRESS CREATED |
24/10/1824 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
25/01/1825 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AKAST |
11/11/1411 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY AKAST / 05/06/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA HARRIET AKAST / 05/06/2013 |
08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY AKAST / 24/10/2011 |
21/11/1121 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA HARRIET AKAST / 24/10/2011 |
23/08/1123 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM |
18/11/1018 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/04/1029 April 2010 | ARTICLES OF ASSOCIATION |
27/04/1027 April 2010 | CURRSHO FROM 31/12/2010 TO 31/10/2010 |
23/03/1023 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1016 February 2010 | COMPANY NAME CHANGED CASTLE HILL (TORRINGTON) LIMITED CERTIFICATE ISSUED ON 16/02/10 |
16/02/1016 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/12/0911 December 2009 | 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