Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES |
2023-06-29 |
insert person Matthew J Smith |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-27 |
delete person Caroline Askew |
2023-02-27 |
insert person Sandeep Sagoo |
2023-02-27 |
update person_description Milan Majithia => Milan Majithia |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES |
2022-06-07 |
delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ |
2022-06-07 |
insert address 11 FOSSA COURT OKEHAMPTON DEVON UNITED KINGDOM EX20 1GQ |
2022-06-07 |
update num_mort_charges 1 => 4 |
2022-06-07 |
update num_mort_outstanding 1 => 3 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-06-07 |
update registered_address |
2022-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078608960004 |
2022-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078608960002 |
2022-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078608960003 |
2022-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHRISTOPHER WILLIAM JONES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-04 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD CHRISTOPHER WILLIAM JONES |
2022-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM
THE WAREHOUSE ANCHOR QUAY
PENRYN
CORNWALL
TR10 8GZ |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED DR SIMON ANDREW POYNER |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POYNER & JONES |
2022-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / POYNER & JONES / 29/04/2022 |
2022-05-03 |
update statutory_documents CESSATION OF CHARLES FOX AS A PSC |
2022-05-03 |
update statutory_documents CESSATION OF POLLY FURMARK AS A PSC |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FOX |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POLLY FURMARK |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY POLLY FURMARK |
2022-04-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-07 |
update statutory_documents ADOPT ARTICLES 04/04/2022 |
2022-04-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES FOX / 21/03/2022 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-05 |
delete contact_pages_linkeddomain privilegeplan-directdebits.co.uk |
2020-08-05 |
delete index_pages_linkeddomain privilegeplan-directdebits.co.uk |
2020-08-05 |
delete management_pages_linkeddomain privilegeplan-directdebits.co.uk |
2020-08-05 |
delete person Johanna Lloyd |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update website_status IndexPageFetchError => OK |
2020-05-11 |
update website_status OK => IndexPageFetchError |
2020-04-10 |
delete contact_pages_linkeddomain 3pointdata.com |
2020-04-10 |
delete index_pages_linkeddomain 3pointdata.com |
2020-04-10 |
delete management_pages_linkeddomain 3pointdata.com |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
2019-08-21 |
delete person Jan Jeyarajah |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-31 |
insert contact_pages_linkeddomain 3pointdata.com |
2019-05-31 |
insert contact_pages_linkeddomain privilegeplan-directdebits.co.uk |
2019-05-31 |
insert index_pages_linkeddomain 3pointdata.com |
2019-05-31 |
insert index_pages_linkeddomain privilegeplan-directdebits.co.uk |
2019-05-31 |
insert management_pages_linkeddomain 3pointdata.com |
2019-05-31 |
insert management_pages_linkeddomain privilegeplan-directdebits.co.uk |
2019-04-04 |
delete person Laura Waddington |
2019-04-04 |
insert person Milan Majithia |
2019-04-04 |
update person_description Caroline Askew => Caroline Askew |
2019-04-04 |
update person_description Jan Jeyarajah => Jan Jeyarajah |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-01 |
update person_description Johanna Lloyd => Johanna Lloyd |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
insert person Jan Jeyarajah |
2016-04-26 |
insert person Laura Waddington |
2015-12-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2015-12-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-11-26 |
update statutory_documents 25/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete person Sarah Breslin |
2015-01-07 |
insert phone 01634 890300 |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-04 |
update statutory_documents 25/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete about_pages_linkeddomain toothpick.com |
2014-08-29 |
delete contact_pages_linkeddomain toothpick.com |
2014-08-29 |
delete index_pages_linkeddomain toothpick.com |
2014-08-29 |
delete management_pages_linkeddomain toothpick.com |
2014-06-02 |
update person_description Trudy Parker => Trudy Parker |
2014-01-07 |
delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ |
2014-01-07 |
insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-01-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-12-10 |
update statutory_documents 25/11/13 FULL LIST |
2013-11-08 |
insert person Hartley Dental Plan |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 11 => 12 |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-25 => 2014-09-30 |
2013-08-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-22 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 31/12/2012 |
2013-08-13 |
update statutory_documents DIRECTOR APPOINTED MISS POLLY FURMARK |
2013-08-12 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013 |
2013-06-25 |
delete address KELSALL STEELE LTD UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL UNITED KINGDOM TR4 9NH |
2013-06-25 |
insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ |
2013-06-25 |
update registered_address |
2013-06-24 |
insert sic_code 86230 - Dental practice activities |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-25 |
2013-06-24 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
KELSALL STEELE LTD UNIT A WOODLANDS COURT
TRURO BUSINESS PARK
TRURO
CORNWALL
TR4 9NH
UNITED KINGDOM |
2013-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
THE WAREHOUSE ANCHOR QUAY
PENRYN
CORNWALL
TR10 8GZ
UNITED KINGDOM |
2012-12-19 |
update statutory_documents 25/11/12 FULL LIST |
2011-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |