SPA DENTAL PROPERTIES SOUTHAMPTON LIMITED

06060775
6 CALVERT CENTRE ROWNEST WOOD LANE WOODMANCOTT WINCHESTER SO21 3BN

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Change of particulars for corporate director (Spa Dental Properties Llp) 1 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 accounts Annual Accounts 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
04 Dec 2015 accounts Annual Accounts 2 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 5 Buy now
02 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 officers Change of particulars for corporate director (Spa Dental Secretarial Services Limited) 2 Buy now
19 Feb 2013 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Limited) 2 Buy now
19 Feb 2013 officers Change of particulars for corporate director (Spa Dental Properties Llp) 2 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Limited) 2 Buy now
23 Jan 2012 officers Change of particulars for corporate director (Spa Dental Properties Llp) 2 Buy now
23 Jan 2012 officers Change of particulars for corporate director (Spa Dental Secretarial Services Limited) 2 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
30 Nov 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
31 Oct 2011 officers Appointment of director (Mr Christopher John Conyngsby Hilling) 2 Buy now
28 Oct 2011 officers Termination of appointment of director (Andrew Wall) 1 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Andrew Rodney Metcalfe Wall) 2 Buy now
24 May 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Andrew Rodney Metcalfe Wall) 2 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Limited) 2 Buy now
23 Feb 2010 officers Change of particulars for corporate director (Spa Dental Properties Llp) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL 1 Buy now
18 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
20 Nov 2008 accounts Annual Accounts 5 Buy now
29 Oct 2008 officers Director appointed mr andrew rodney metcalfe wall 2 Buy now
04 Jun 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
28 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
04 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
12 Feb 2007 officers New director appointed 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2007 incorporation Incorporation Company 9 Buy now