CONNEXUS MEDICAL APPOINTMENTS LIMITED - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-08 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-29 delete source_ip 51.145.114.15
2023-04-29 insert source_ip 188.212.34.162
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2022-04-16 delete source_ip 52.151.76.213
2022-04-16 insert source_ip 51.145.114.15
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2021-06-21 insert terms_pages_linkeddomain medco.org.uk
2021-05-20 delete otherexecutives Sophie Astley
2021-05-20 insert otherexecutives Ibrahim Gucluer
2021-05-20 delete alias Connexus Medical Appointments Ltd.
2021-05-20 delete person Sophie Astley
2021-05-20 delete terms_pages_linkeddomain zendesk.co.uk
2021-05-20 insert address 850 Ibis Court, Warrington, WA1 1RL
2021-05-20 insert email co..@connexus.co.uk
2021-05-20 insert person Gareth Jones
2021-05-20 insert person Ibrahim Gucluer
2021-05-20 insert person Jacqui Wolahan
2021-05-20 insert person Richard Baker
2021-05-20 insert phone 0303 123 1113
2021-04-05 delete person Michelle Walker
2021-04-05 insert person Glenn Wilson
2021-01-26 delete otherexecutives Natalie Hope
2021-01-26 insert otherexecutives Sophie Astley
2021-01-26 delete about_pages_linkeddomain ico.org.uk
2021-01-26 delete contact_pages_linkeddomain ico.org.uk
2021-01-26 delete index_pages_linkeddomain ico.org.uk
2021-01-26 delete management_pages_linkeddomain ico.org.uk
2021-01-26 delete person Natalie Hope
2021-01-26 delete service_pages_linkeddomain ico.org.uk
2021-01-26 insert person Emma Philpin
2021-01-26 insert person Sophie Astley
2021-01-26 insert terms_pages_linkeddomain zendesk.co.uk
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-17 delete otherexecutives Terri Howard
2019-11-17 insert otherexecutives Natalie Hope
2019-11-17 delete person Christopher Edwards
2019-11-17 delete person Elaine Ward
2019-11-17 delete person Shirley Pettifer
2019-11-17 delete person Terri Howard
2019-11-17 insert person Natalie Hope
2019-11-17 update person_title Ken Specter: Shareholder, Legal Advisor, Business Strategy => Responsible Officer
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-02-25 update statutory_documents DIRECTOR APPOINTED MR KENNETH LOUIS SPECTER
2019-01-07 update num_mort_outstanding 1 => 0
2019-01-07 update num_mort_satisfied 0 => 1
2018-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078212400001
2018-11-30 delete terms_pages_linkeddomain feefo.com
2018-11-30 delete terms_pages_linkeddomain mouseflow.com
2018-11-30 insert alias Connexus Medical Appointments Ltd.
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-29 delete source_ip 85.159.215.179
2018-06-29 insert source_ip 52.151.76.213
2018-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-09 delete address 1210 Centre Park Square, Warrington, Cheshire, WA1 1RU
2017-09-09 delete email cm..@connexus.co.uk
2017-09-09 delete source_ip 178.79.137.154
2017-09-09 insert index_pages_linkeddomain ico.org.uk
2017-09-09 insert phone 0333 043 3796 0333 043 3796
2017-09-09 insert source_ip 85.159.215.179
2017-09-09 update robots_txt_status www.connexusmedicalappointments.co.uk: 404 => 200
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-08-01 delete source_ip 162.13.217.200
2017-08-01 insert source_ip 178.79.137.154
2017-02-10 delete address 780 Mandarin Court, Lakeside Drive Centre Park, Warrington, Cheshire WA1 1GG
2017-02-10 delete address 780 Mandarin Court, Lakeside Drive, Centre Park, Warrington, WA1 1GG
2017-02-10 delete address LawShield House, 850 Ibis Court, Lakeside Drive, Centre Park, Warrington, Cheshire, WA1 1RL
2017-02-10 delete fax 0845 077 0806
2017-02-10 insert address 1210 Centre Park Square, Warrington, Cheshire WA1 1RU
2017-02-10 insert address 1210 Centre Park Square, Centre Park, Warrington, WA1 1RU
2017-02-10 insert fax 0333 043 3798
2017-02-10 insert phone 0333 043 3796
2017-02-10 update primary_contact 780 Mandarin Court, Lakeside Drive, Centre Park, Warrington, WA1 1GG => 1210 Centre Park Square, Centre Park, Warrington, WA1 1RU
2017-02-07 delete address 780 MANDARIN COURT CENTRE PARK WARRINGTON WA1 1GG
2017-02-07 insert address 1210 CENTRE PARK SQUARE WARRINGTON ENGLAND WA1 1RU
2017-02-07 update registered_address
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 780 MANDARIN COURT CENTRE PARK WARRINGTON WA1 1GG
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-24 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2015-12-07 delete address 780 MANDARIN COURT CENTRE PARK WARRINGTON ENGLAND WA1 1GG
2015-12-07 insert address 780 MANDARIN COURT CENTRE PARK WARRINGTON WA1 1GG
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-12 update statutory_documents 24/10/15 FULL LIST
2015-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078212400001
2015-07-07 delete source_ip 82.165.216.15
2015-07-07 insert source_ip 162.13.217.200
2015-07-07 update robots_txt_status www.connexusmedicalappointments.co.uk: 200 => 404
2015-06-24 update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 780 MANDARIN COURT CENTRE PARK SQUARE WARRINGTON WA1 1QA
2015-02-07 insert address 780 MANDARIN COURT CENTRE PARK WARRINGTON ENGLAND WA1 1GG
2015-02-07 update registered_address
2015-02-03 delete address 850 Ibis Court Warrington, Cheshire WA1 1RL
2015-02-03 delete address 850 Ibis Court, Lakeside Drive, Centre Park, Warrington, WA1 1RL
2015-02-03 insert address 780 Mandarin Court, Lakeside Drive Centre Park, Warrington, Cheshire WA1 1GG
2015-02-03 insert address 780 Mandarin Court, Lakeside Drive, Centre Park, Warrington, WA1 1GG
2015-02-03 update primary_contact 850 Ibis Court, Lakeside Drive, Centre Park, Warrington, WA1 1RL => 780 Mandarin Court, Lakeside Drive, Centre Park, Warrington, WA1 1GG
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 780 MANDARIN COURT CENTRE PARK SQUARE WARRINGTON WA1 1QA
2014-12-07 delete address 780 MANDARIN COURT CENTRE PARK SQUARE WARRINGTON ENGLAND WA1 1QA
2014-12-07 insert address 780 MANDARIN COURT CENTRE PARK SQUARE WARRINGTON WA1 1QA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-27 update statutory_documents 24/10/14 FULL LIST
2014-11-07 delete address 850 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2014-11-07 insert address 780 MANDARIN COURT CENTRE PARK SQUARE WARRINGTON ENGLAND WA1 1QA
2014-11-07 update registered_address
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 850 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 850 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE UNITED KINGDOM WA1 1RL
2013-12-07 insert address 850 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-12 update statutory_documents 24/10/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-24 => 2014-07-31
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-04-09 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-11-19 update statutory_documents 24/10/12 FULL LIST
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLEN / 24/10/2012
2011-11-10 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 2
2011-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION