THE OLD RECTORY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 071680730006, created on 2025-03-31

View Document

10/04/2510 April 2025 Registration of charge 071680730005, created on 2025-03-31

View Document

10/04/2510 April 2025 Registration of charge 071680730004, created on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Christopher Phillip Wood as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Jane Pamela Bower as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Martina Pirklova Wood as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Christopher Philip Wood as a director on 2025-03-31

View Document

01/04/251 April 2025 Notification of Shaw D Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Dominic John Shaw as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mrs Sophie Shaw as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Martina Pirklova as a person with significant control on 2025-03-31

View Document

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

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Appointment of Dr Martina Pirklova Wood as a director on 2023-04-20

View Document

25/04/2325 April 2023 Termination of appointment of Martina Pirklova as a director on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Notification of Martina Pirklova as a person with significant control on 2022-01-10

View Document

14/01/2214 January 2022 Change of details for Mr Christopher Phillip Wood as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2010-02-24

View Document

11/10/2111 October 2021 Appointment of Dr Martina Pirklova as a director on 2021-10-11

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071680730003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

26/04/1126 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP WOOD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MRS JANE PAMELA BOWER

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information