SPADENTAL ROSS ON WYE LLP - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type total exemption full. 2023-02-03 View Report
Accounts. Accounts type total exemption full. 2022-09-02 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Officers. Officer name: Spadental Management Llp. Change date: 2021-12-23. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Accounts. Accounts type total exemption full. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type unaudited abridged. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2017-03-02 View Report
Officers. Change date: 2009-10-01. Officer name: Spa Dental Management Llp. 2016-09-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2015-03-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-19 View Report
Officers. Change date: 2013-01-07. Officer name: Spa Dental Secretarial Services Ltd. 2013-03-19 View Report
Officers. Change date: 2013-01-07. Officer name: Spa Dental Management Llp. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Address. Change date: 2013-01-07. Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom. 2013-01-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-03-27 View Report
Officers. Change date: 2011-11-14. Officer name: Spa Dental Secretarial Services Ltd. 2012-03-27 View Report
Officers. Officer name: Spa Dental Management Llp. Change date: 2011-11-14. 2012-03-27 View Report
Accounts. Accounts type total exemption small. 2012-03-01 View Report
Address. Old address: Office 5 Community Enterprise Centre Railway Drive the Main Place Coleford Gloucestershire GL16 8RH United Kingdom. Change date: 2011-11-14. 2011-11-14 View Report
Address. Change date: 2011-11-14. Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom. 2011-11-14 View Report
Address. Change date: 2011-11-14. Old address: Spa House Wyastone Leys Monmouth Gwent NP25 3SR. 2011-11-14 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-03-23 View Report
Officers. Change date: 2011-03-15. Officer name: Spa Dental Management Llp. 2011-03-23 View Report
Officers. Change date: 2011-03-15. Officer name: Spa Dental Secretarial Services Ltd. 2011-03-23 View Report
Officers. Officer name: Marrick Eugenio Christian Schoonraad. Change date: 2011-03-15. 2011-03-23 View Report
Accounts. Accounts type total exemption small. 2010-11-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2010-03-03 View Report
Officers. Description: Member's particulars marrick schoonraad. 2009-06-08 View Report
Address. Description: Registered office changed on 05/06/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL. 2009-06-05 View Report
Annual return. Legacy. 2009-04-07 View Report
Accounts. Accounts type total exemption small. 2009-03-31 View Report
Other. Description: Change of name 19/01/2009. 2009-01-23 View Report
Annual return. Legacy. 2008-03-21 View Report