SPA DENTAL SECRETARIAL SERVICES LIMITED
Company number 05562722
- Company Overview for SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)
- Filing history for SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)
- People for SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)
- Charges for SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)
- More for SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom on 7 January 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
03 Sep 2012 | TM01 | Termination of appointment of Lesley Isaacs-Penny as a director | |
14 Nov 2011 | AD01 | Registered office address changed from Spa House Wyastone Leys Monmouth Gwent NP25 3SR on 14 November 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Arwel Morgan as a director | |
30 Oct 2011 | AP02 | Appointment of Criseren Investments Limited as a director | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Christopher John Conyngsby Hillings on 27 September 2011 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Lesley Isaacs-Penny on 13 September 2010 | |
09 Nov 2010 | AP01 | Appointment of Mr Arwel Brynmor Morgan as a director | |
04 May 2010 | TM01 | Termination of appointment of Paul Massey as a director | |
06 Oct 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 13/09/09; full list of members | |
23 Sep 2009 | 288b | Appointment terminated director andrew wall | |
23 Sep 2009 | 288b | Appointment terminated secretary andrew wall | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL | |
11 Dec 2008 | 288a | Director appointed mr paul michael massey |