SPADENTAL HOLDINGS LTD

06258024
6 CALVERT CENTRE ROWNEST WOOD LANE WOODMANCOTT WINCHESTER SO21 3BN

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 8 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 accounts Annual Accounts 8 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 8 Buy now
09 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2021 accounts Annual Accounts 8 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 mortgage Registration of a charge 47 Buy now
30 Jul 2019 officers Change of particulars for director (Mr Christopher John Conyngsby Hilling) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (Criseren Investments Limited) 1 Buy now
12 Jul 2019 officers Appointment of director (Mr David Jon Llewellyn) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
31 Aug 2018 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2018 resolution Resolution 1 Buy now
24 Aug 2018 change-of-name Change Of Name Notice 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
29 May 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Ltd) 2 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
28 May 2012 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Ltd) 2 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2011 officers Termination of appointment of director (Arwel Morgan) 1 Buy now
30 Oct 2011 officers Appointment of corporate director (Criseren Investments Limited) 2 Buy now
30 Oct 2011 officers Change of particulars for director (Mr Christopher John Conyngsby Hillings) 2 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Spa Dental Secretarial Services Ltd) 2 Buy now
31 Aug 2010 officers Termination of appointment of director (Spa Dental Secretarial Services Ltd) 1 Buy now
27 Jul 2010 annual-return Annual Return 7 Buy now
04 May 2010 officers Termination of appointment of director (Paul Massey) 1 Buy now
18 Feb 2010 accounts Annual Accounts 6 Buy now
17 Jun 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL 1 Buy now
29 May 2009 officers Appointment terminated director andrew wall 1 Buy now
26 May 2009 resolution Resolution 3 Buy now
08 Jan 2009 officers Appointment terminated director stephen cooley 1 Buy now
20 Nov 2008 accounts Annual Accounts 1 Buy now
01 Nov 2008 resolution Resolution 3 Buy now
01 Nov 2008 capital Conso 2 Buy now
28 Oct 2008 capital Ad 25/06/08\gbp si 69335@1=69335\gbp ic 23245/92580\ 2 Buy now
19 Sep 2008 capital Ad 25/06/08\gbp si 23145@1=23145\gbp ic 100/23245\ 2 Buy now
19 Sep 2008 officers Director appointed arwel brynmor morgan 2 Buy now
15 Aug 2008 capital Nc inc already adjusted 25/06/08 2 Buy now
15 Aug 2008 resolution Resolution 28 Buy now
04 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
04 Jun 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
02 Jun 2008 capital S-div 1 Buy now
02 Jun 2008 resolution Resolution 1 Buy now
20 May 2008 officers Director appointed dr stephen francis gerard cooley 1 Buy now
20 May 2008 officers Director appointed mr paul michael massey 1 Buy now
20 May 2008 officers Director appointed mr andrew rodney metcalfe wall 1 Buy now
20 May 2008 officers Director appointed mr christopher john conyngsby hilling 1 Buy now
19 May 2008 officers Appointment terminated director spa dental properties LLP 1 Buy now
23 Apr 2008 incorporation Memorandum Articles 4 Buy now
15 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
24 May 2007 incorporation Incorporation Company 11 Buy now