Advanced company searchLink opens in new window

QUEENSWAY ORTHODONTICS (NORTH) LIMITED

Company number 11471330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Total exemption full accounts made up to 14 March 2023
26 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 CS01 Confirmation statement made on 17 July 2023 with updates
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2023 PSC07 Cessation of Guy Matthew James Deeming as a person with significant control on 14 March 2023
16 Mar 2023 PSC02 Notification of Queensway Group Holding Limited as a person with significant control on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Uzma Olbrich as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Ian Anthony Lane as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Guy Matthew James Deeming as a director on 14 March 2023
16 Mar 2023 AP01 Appointment of Mr Barry Koors Lanesman as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of William Carter as a director on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Paul Anthony Averley as a director on 14 March 2023
16 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 14 March 2023
16 Mar 2023 AD01 Registered office address changed from 170 Queensway Billingham Cleveland TS23 2NT United Kingdom to Nicholas House River Front Enfield EN1 3FG on 16 March 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates