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 Doc. Type
Publication date Pub. 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