FOOTHOUSE - History of Changes


DateDescription
2024-12-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, NO UPDATES
2024-04-12 delete source_ip 146.75.73.84
2024-04-12 insert source_ip 34.149.87.45
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-11-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-20 insert general_emails in..@foothouse.co.uk
2023-05-20 delete email da..@foothouse.co.uk
2023-05-20 delete source_ip 151.101.61.84
2023-05-20 insert email in..@foothouse.co.uk
2023-05-20 insert source_ip 146.75.73.84
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-26 update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 112
2023-01-03 delete source_ip 151.101.17.84
2023-01-03 insert address 2 Cheriton High Street, Cheriton, Kent, CT19 4ER
2023-01-03 insert source_ip 151.101.61.84
2022-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-10-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-05 delete index_pages_linkeddomain theclinicportal.com
2022-06-03 delete contact_pages_linkeddomain theclinicportal.com
2022-06-03 delete management_pages_linkeddomain theclinicportal.com
2022-06-03 delete terms_pages_linkeddomain theclinicportal.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEVAN SMITH / 15/01/2018
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY JANE SMITH / 15/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-07 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents 04/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-01-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-17 update statutory_documents 04/11/14 FULL LIST
2013-12-07 delete address 2 CHERITON HIGH STREET FOLKESTONE KENT UNITED KINGDOM CT19 4ER
2013-12-07 insert address 2 CHERITON HIGH STREET FOLKESTONE KENT CT19 4ER
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-04 update statutory_documents 04/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-08-04 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 3
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 update returns_last_madeup_date null => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-02-11 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2012-11-05 update statutory_documents 04/11/12 FULL LIST
2011-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION