GDAX LLP - WINCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2020-01-06 View Report
Mortgage. Charge number: OC3192790001. Charge creation date: 2019-07-26. 2019-08-01 View Report
Officers. Officer name: Christopher John Conyngsby Hilling. Change date: 2019-07-30. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-04-27 View Report
Accounts. Accounts type unaudited abridged. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-01-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-05-08 View Report
Officers. Change date: 2013-01-07. Officer name: Spa Dental Secretarial Services Limited. 2013-05-08 View Report
Officers. Officer name: Spa Dental Holdings Ltd. Change date: 2013-01-07. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2013-01-09 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. 2012-04-30 View Report
Officers. Change date: 2011-11-14. Officer name: Spa Dental Secretarial Services Limited. 2012-04-30 View Report
Officers. Officer name: Christopher John Conyngsby Hilling. Change date: 2011-11-14. 2012-04-30 View Report
Officers. Change date: 2011-11-14. Officer name: Spa Dental Holdings Ltd. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-01-05 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. Old address: Spa House Wyastone Leys Monmouth Gwent NP25 3SR. Change date: 2011-11-14. 2011-11-14 View Report
Document replacement. Made up date: 2010-04-25. Form type: LLAR01. 2011-07-19 View Report
Return. Description: Annual return made up to 25/04/09 amend. 2011-07-04 View Report
Officers. Officer name: Christopher John Conyngsby Hilling. 2011-07-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-05-26 View Report
Officers. Officer name: Spa Dental Holdings Ltd. Change date: 2011-04-25. 2011-05-26 View Report
Officers. Officer name: Spa Dental Secretarial Services Limited. Change date: 2011-04-25. 2011-05-26 View Report
Accounts. Accounts type total exemption small. 2011-01-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-05-07 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Officers. Description: LLP member appointed spa dental holdings LTD. 2009-06-05 View Report
Address. Description: Registered office changed on 27/05/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL. 2009-05-27 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Officers. Description: LLP member appointed spa dental secretarial services LIMITED. 2008-09-29 View Report
Officers. Description: Member resigned andrew wall. 2008-09-19 View Report
Officers. Description: Member resigned christopher hilling. 2008-09-19 View Report