-
FRAMWELLGATE DENTAL SURGERY LIMITED - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom
Company Information
- Company registration number
- 06488193
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Roseberry Court
- Stokesley
- Middlesbrough
- TS9 5QT
- England 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England UK
Management
- Managing Directors
- GORDON, Ian Alistair
- WILD, Benjamin Leighton
- SEEKINGS, Mark
- SHAH, Ajay Kumar
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-30
- Age Of Company 2008-01-30 16 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Mr Panos Plevrakis
- Riverdale Tradeco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SHARLAKE PROPERTY MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2022-10-03
- Last Date: 2021-01-03
- Last Return Made Up To:
- 2013-01-30
- Annual Return
- Due Date: 2024-02-13
- Last Date: 2023-01-30
-
FRAMWELLGATE DENTAL SURGERY LIMITED Company Description
- FRAMWELLGATE DENTAL SURGERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06488193. Its current trading status is "live". It was registered 2008-01-30. It was previously called SHARLAKE PROPERTY MANAGEMENT LIMITED. It has declared SIC or NACE codes as "86230". It has 4 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-30.It can be contacted at 13 Roseberry Court .
Get FRAMWELLGATE DENTAL SURGERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Framwellgate Dental Surgery Limited - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom
- 2008-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRAMWELLGATE DENTAL SURGERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-07-08) - TM01
-
appoint-person-director-company-with-name-date (2023-07-08) - AP01
-
accounts-with-accounts-type-small (2023-01-05) - AA
-
termination-director-company-with-name-termination-date (2023-01-11) - TM01
-
confirmation-statement-with-no-updates (2023-01-31) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-26) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
mortgage-satisfy-charge-full (2021-04-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
-
change-account-reference-date-company-current-shortened (2021-03-30) - AA01
-
appoint-person-director-company-with-name-date (2021-06-09) - AP01
-
termination-director-company-with-name-termination-date (2021-07-06) - TM01
-
accounts-amended-with-accounts-type-small (2021-11-17) - AAMD
-
change-account-reference-date-company-current-extended (2021-11-26) - AA01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-06) - AD01
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
termination-secretary-company-with-name-termination-date (2020-01-06) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-07) - MR01
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
cessation-of-a-person-with-significant-control (2020-01-20) - PSC07
-
resolution (2020-01-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
mortgage-satisfy-charge-full (2020-01-23) - MR04
-
notification-of-a-person-with-significant-control (2020-01-20) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-16) - AD01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-16) - MR01
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
change-person-director-company-with-change-date (2016-12-07) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-10) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-28) - AP01
-
appoint-person-director-company-with-name (2012-02-29) - AP01
-
termination-director-company-with-name (2012-03-13) - TM01
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
-
legacy (2012-10-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
termination-director-company-with-name (2012-10-18) - TM01
-
legacy (2012-10-22) - MG01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-30) - SH01
-
appoint-person-director-company-with-name (2011-07-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-17) - AA
-
change-person-secretary-company-with-change-date (2010-02-23) - CH03
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-04-30) - CERTNM
-
legacy (2009-03-23) - 363a
-
legacy (2009-02-26) - 225
keyboard_arrow_right 2008
-
legacy (2008-09-26) - 287
-
legacy (2008-09-26) - 288b
-
incorporation-company (2008-01-30) - NEWINC
-
resolution (2008-11-19) - RESOLUTIONS
-
legacy (2008-11-18) - 288a