THE HAYNES CLINIC - History of Changes


DateDescription
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
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
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
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
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-17 delete person Sandie Feaviour
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-04 delete source_ip 35.246.22.118
2021-12-04 insert address Ground Floor, Abbott Building B, No. 89 Main Street, P.O.Box 2247, Road Town, Tortola-VG1110, British Virgin Islands
2021-12-04 insert source_ip 37.220.14.80
2021-12-04 update primary_contact null => Ground Floor, Abbott Building B, No. 89 Main Street, P.O.Box 2247, Road Town, Tortola-VG1110, British Virgin Islands
2021-09-05 update website_status InternalTimeout => OK
2021-07-06 update website_status OK => InternalTimeout
2021-06-05 update website_status Disallowed => OK
2021-06-05 delete address 6-7 Warren Court Chicksands Shefford Bedfordshire SG17 5QB
2021-06-05 delete contact_pages_linkeddomain wordpress.org
2021-06-05 delete index_pages_linkeddomain wordpress.org
2021-06-05 delete source_ip 46.101.53.137
2021-06-05 insert contact_pages_linkeddomain studiorav.co.uk
2021-06-05 insert index_pages_linkeddomain studiorav.co.uk
2021-06-05 insert source_ip 35.246.22.118
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON LAWRIE / 31/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LAWRIE / 22/03/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON LAWRIE / 22/03/2021
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON LAWRIE / 25/08/2020
2020-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH ELLEN BROOKER / 25/08/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-30 update website_status FlippedRobots => Disallowed
2019-06-10 update website_status OK => FlippedRobots
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-03 delete source_ip 79.170.40.235
2019-04-03 insert source_ip 46.101.53.137
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 delete person Brian Whiting
2017-08-09 delete person Lizzie Lawrie
2017-08-09 delete person Nadia Lionetti
2017-08-09 delete person Vincent Cassar
2017-08-09 insert person Jamie Aldridge
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-31 delete source_ip 185.3.164.186
2016-12-31 insert source_ip 79.170.40.235
2016-10-16 delete person Esther Revell
2016-10-16 update person_description Vincent Cassar => Vincent Cassar
2016-07-21 insert person Brian Whiting
2016-07-21 insert person Manvir Badyal
2016-07-21 insert person Ricky Seaman
2016-07-21 insert person Vincent Cassar
2016-06-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-19 update statutory_documents 31/03/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-04-09 delete person Ausra Masiliunaite
2016-04-09 update person_description Esther Revell => Esther Revell
2016-04-09 update person_description Lizzie Lawrie => Lizzie Lawrie
2016-04-09 update person_description Nadia Lionetti => Nadia Lionetti
2016-04-09 update person_title Nadia Lionetti: Trainee Counsellor; Member of the Clinical Team => Counsellor
2016-03-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-22 delete person Lloyd Kenyon
2015-05-25 delete phone 0330 333 8184
2015-05-25 insert person Esther Revell
2015-05-25 insert person Lizzie Lawrie
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-25 update statutory_documents 31/03/15 FULL LIST
2015-01-13 delete source_ip 94.136.53.236
2015-01-13 insert source_ip 185.3.164.186
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-01 delete about_pages_linkeddomain ardentcreative.co.uk
2014-11-01 delete contact_pages_linkeddomain ardentcreative.co.uk
2014-11-01 delete index_pages_linkeddomain ardentcreative.co.uk
2014-11-01 delete management_pages_linkeddomain ardentcreative.co.uk
2014-11-01 delete person Matthew Molyneux
2014-11-01 insert about_pages_linkeddomain chillibyte.co.uk
2014-11-01 insert contact_pages_linkeddomain chillibyte.co.uk
2014-11-01 insert index_pages_linkeddomain chillibyte.co.uk
2014-11-01 insert management_pages_linkeddomain chillibyte.co.uk
2014-06-09 delete person Vincent Cassar
2014-06-09 delete source_ip 94.136.34.53
2014-06-09 insert person Nadia Lionetti
2014-06-09 insert source_ip 94.136.53.236
2014-05-07 delete address 6 WARREN COURT CHICKSANDS SHEFFORD BEDFORDSHIRE ENGLAND SG17 5QB
2014-05-07 insert address 6 WARREN COURT CHICKSANDS SHEFFORD BEDFORDSHIRE SG17 5QB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-28
2014-04-04 update statutory_documents 31/03/14 FULL LIST
2014-03-05 delete source_ip 37.139.4.119
2014-03-05 insert source_ip 94.136.34.53
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-15 delete source_ip 109.235.145.7
2013-12-15 insert source_ip 37.139.4.119
2013-09-28 delete person Gary Swift
2013-09-28 delete person Sophia Suma
2013-07-11 delete person Billy Lawrie
2013-07-11 insert person Kim Wilmot
2013-07-11 insert person Lloyd Kenyon
2013-07-11 insert person Matthew Molyneux
2013-07-11 insert person Phil Emmerton
2013-07-11 insert person Sophia Suma
2013-07-11 insert person Vincent Cassar
2013-07-11 update person_description Ausra Masiliunaite => Ausra Masiliunaite
2013-07-11 update person_description Gary Swift => Gary Swift
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 27/03/13 FULL LIST
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-10 update person_description Billy Lawrie
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 delete person Mark Hartley
2012-10-25 delete person Esther Revell
2012-10-25 delete person Guy Blundell
2012-10-25 delete person Lisa Robertson
2012-10-25 delete person Richard Evans
2012-10-25 delete person Tony Pace
2012-10-25 insert person Bill Taylor
2012-10-25 insert person Billy Lawrie
2012-10-25 insert person Chris Paine
2012-10-25 insert person Mo Hutchinson
2012-10-25 update person_title Sue Brooker
2012-10-25 delete address Misbourne Avenue, Chalfont St Peter, Bucks, SL9 0PF
2012-10-25 delete person Chris Paine
2012-10-25 insert address 6 - 7 Warren Court, Chicksands, Shefford, Beds SG17 5QB
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O FOR THE ATTENTION OF: SUSAN BROOKER MISBOURNE MISBOURNE AVENUE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0PF ENGLAND
2012-05-03 update statutory_documents 27/03/12 FULL LIST
2012-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 27/03/11 FULL LIST
2011-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BROOKER / 12/07/2010
2010-12-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM C/O SUSAN BROOKER MISBORNE MISBORNE AVENUE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0PF
2010-05-14 update statutory_documents 27/03/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRIE / 01/01/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL EVANS / 01/01/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BROOKER / 01/01/2010
2009-11-25 update statutory_documents DIRECTOR APPOINTED GORDON LAWRIE
2009-11-25 update statutory_documents DIRECTOR APPOINTED SUSAN ELIZABETH BROOKER
2009-11-25 update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2009-09-30 update statutory_documents COMPANY NAME CHANGED TDB 68 LIMITED CERTIFICATE ISSUED ON 01/10/09
2009-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 03/04/2009
2009-04-23 update statutory_documents DIRECTOR APPOINTED RICHARD MICHAEL EVANS
2009-04-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION