Established in 2007, Spadental Holdings Ltd are based in Winchester in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Criseren Investments Limited, Spa Dental Properties Llp, Spa Dental Secretarial Services Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRISEREN INVESTMENTS LIMITED | 25 October 2011 | 01 July 2019 | 1 |
SPA DENTAL PROPERTIES LLP | 18 September 2007 | 19 May 2008 | 1 |
SPA DENTAL SECRETARIAL SERVICES LTD | 18 September 2007 | 23 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
MR01 - N/A | 01 August 2019 | |
CH01 - Change of particulars for director | 30 July 2019 | |
TM01 - Termination of appointment of director | 12 July 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CERTNM - Change of name certificate | 31 August 2018 | |
RESOLUTIONS - N/A | 24 August 2018 | |
CONNOT - N/A | 24 August 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
CH04 - Change of particulars for corporate secretary | 12 June 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH04 - Change of particulars for corporate secretary | 28 May 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AD01 - Change of registered office address | 14 November 2011 | |
TM01 - Termination of appointment of director | 30 October 2011 | |
AP02 - Appointment of corporate director | 30 October 2011 | |
CH01 - Change of particulars for director | 30 October 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
RESOLUTIONS - N/A | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
AA - Annual Accounts | 20 November 2008 | |
RESOLUTIONS - N/A | 01 November 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
RESOLUTIONS - N/A | 15 August 2008 | |
123 - Notice of increase in nominal capital | 15 August 2008 | |
363a - Annual Return | 04 June 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
RESOLUTIONS - N/A | 02 June 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
MEM/ARTS - N/A | 23 April 2008 | |
CERTNM - Change of name certificate | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
NEWINC - New incorporation documents | 24 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2019 | Outstanding |
N/A |