Spa Dental Properties LLP
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 9, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SPA DENTAL MANAGEMENT ROCHESTER LLP
Company type Limited Liability Partnership , Active Company Number OC317154 Record last updated Friday, August 5, 2022 2:59:07 AM UTC Official Address 6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire So213bn Wonston And Micheldever There are 31 companies registered at this street
Locality Wonston And Micheldever Region England Postal Code SO213BN
Visits SPA DENTAL PROPERTIES LLP (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-2 2018-4 2018-5 2018-6 2018-7 2018-8 2018-9 2018-10 2018-11 2018-12 2019-1 2019-2 2019-4 2019-5 2019-7 2019-8 2019-9 2019-10 2019-11 2019-12 2020-1 2020-3 2020-5 2020-7 2020-9 2020-11 2021-1 2021-3 2021-5 2021-7 2021-9 2021-11 2022-1 2022-3 2022-5 2022-7 2022-9 2022-11 2023-1 2023-3 2023-5 2023-7 2023-9 2023-11 2024-1 2024-3 2024-5 2024-7 2024-9 2024-11 2025-1 2025-3 2025-5 0 3 6 9 12 15 18 21 24 27 30 Searches SPA DENTAL PROPERTIES LLP (United Kingdom) Searches ©2025 https://en.datocapital.com 2022-9 0 1 2 Document Type Publication date Download link Registry Jul 29, 2022 Resignation of one Llp Member (a man) Registry Jan 22, 2018 Confirmation statement Financials Jan 9, 2018 Annual accounts Registry Jan 23, 2017 Confirmation statement Financials Dec 8, 2016 Annual accounts Registry Sep 19, 2016 Mortgage Registry Sep 12, 2016 Mortgage 2597830... Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Over An Llp Registry Feb 16, 2016 Annual return Financials Jan 11, 2016 Annual accounts Registry Jan 22, 2015 Annual return Financials Oct 6, 2014 Annual accounts Registry Feb 17, 2014 Change of particulars of a corporate member of a limited liability partnership Registry Feb 16, 2014 Annual return Financials Dec 4, 2013 Annual accounts Registry Feb 19, 2013 Annual return of a limited liability partnership Financials Jan 9, 2013 Annual accounts Registry Jan 7, 2013 Change of registered office address of a limited liability partnership Registry Jan 23, 2012 Annual return of a limited liability partnership Financials Jan 3, 2012 Annual accounts Registry Nov 14, 2011 Change of registered office address of a limited liability partnership Registry Nov 14, 2011 Change of registered office address of a limited liability partnership 2611680... Registry Nov 14, 2011 Change of registered office address of a limited liability partnership Registry Oct 28, 2011 Resignation of one Llp Member Registry Oct 18, 2011 Resignation of one Llp Designated Member (a man) Registry Jan 25, 2011 Annual return of a limited liability partnership Registry Jan 25, 2011 Change of particulars for member of a limited liability partnership Registry Jan 25, 2011 Change of particulars for member of a limited liability partnership 2630826... Registry Jan 25, 2011 Change of particulars of a corporate member of a limited liability partnership Registry Jan 25, 2011 Change of particulars for member of a limited liability partnership Financials Jan 7, 2011 Annual accounts Registry May 10, 2010 Resignation of one Llp Member Registry Mar 15, 2010 Resignation of one Llp Member (a man) Registry Feb 18, 2010 Annual return of a limited liability partnership Financials Feb 3, 2010 Annual accounts Registry Jul 27, 2009 Particulars of a mortgage or charge Registry May 27, 2009 Registered office changed Registry Feb 13, 2009 Annual return made up Financials Jan 27, 2009 Annual accounts Registry Nov 6, 2008 Llp member appointed Registry Oct 23, 2008 Appointment of a man as Llp Designated Member Registry Oct 23, 2008 Member resigned Registry Oct 23, 2008 Llp member appointed Registry Oct 23, 2008 Member resigned Registry Oct 23, 2008 Member resigned 8551075... Registry Oct 20, 2008 Member resigned Registry Oct 16, 2008 Resignation of 2 people: one Llp Designated Member and one Llp Member (a woman) Registry Jun 25, 2008 Two appointments: 2 companies Registry Jun 9, 2008 Currsho from 08 08 Registry May 22, 2008 Member's particulars Registry May 22, 2008 Llp member details changed by form received Registry Jan 14, 2008 Annual return Financials Nov 16, 2007 Annual accounts Registry Jan 31, 2007 Annual return Registry Oct 31, 2006 Particulars of a mortgage or charge Registry Sep 27, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 27, 2006 Appointment of a person Registry Sep 1, 2006 Resignation of a person Registry Sep 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 18, 2006 Resignation of one Llp Member (a man) Registry Jun 30, 2006 Particulars of a mortgage or charge Registry Jun 9, 2006 Appointment of a person Registry Jun 2, 2006 Appointment of a person 1789007... Registry May 26, 2006 Appointment of a person Registry May 26, 2006 Appointment of a person 1789007... Registry May 26, 2006 Appointment of a person Registry May 25, 2006 Particulars of a mortgage or charge Registry May 20, 2006 Particulars of a mortgage or charge 1788229... Registry May 11, 2006 Change of name certificate Registry May 11, 2006 Company name change Registry May 10, 2006 Five appointments: 4 men and a woman Registry Jan 12, 2006 Two appointments: a person and a man