LINDEN LODGE DENTAL CARE - History of Changes


DateDescription
2025-09-29 insert person Dr Imogen Bury
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES
2024-10-15 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-09 delete person Camilla Daniel
2024-06-09 insert person Dr Shivani Patel
2024-06-09 insert person Trudy Stone
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
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-18 insert person Dr Emma Brown
2023-06-07 update num_mort_outstanding 3 => 2
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074828520001
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520003
2023-02-18 delete person Becky Lawrence
2023-02-18 delete person Charlotte Stevens
2023-02-18 insert person Lauren Spencer
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 delete about_pages_linkeddomain bristoldentalconcierge.co.uk
2022-04-12 insert person Becky Lawrence
2022-04-12 insert person Camilla Daniel
2022-04-12 insert person Charlotte Stevens
2022-04-12 insert person Lucy Stone
2022-02-05 delete address 145 White Ladies Road, Bristol BS8 2QB
2022-02-05 delete address 15 The Mall, Clifton Bristol BS8 4DS
2022-02-05 delete address 17 Linden Road, Clevedon BS21 7SR
2022-02-05 delete address 19-21 Coniston Road, Bristol BS34 5JN
2022-02-05 delete address 85 Parrys Lane, Bristol BS4 5AH
2022-02-05 delete address 85 Parrys Lane, Bristol BS9 1AN
2022-02-05 delete address Millbank Tower, Millbank, London, SW1P 4QP
2022-02-05 delete address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER
2022-02-05 delete address Warrington House Dental Practice 2 Warrington Road, Bristol BS9 1AN
2022-02-05 delete email sa..@lindenlodgedentalcare.co.uk
2022-02-05 delete email sa..@lindenlodgedentalcare.co.uk
2022-02-05 delete index_pages_linkeddomain bristoldentalconcierge.co.uk
2022-02-05 delete index_pages_linkeddomain cliftondentalsurgery.co.uk
2022-02-05 delete index_pages_linkeddomain dental-design-clients.co.uk
2022-02-05 delete index_pages_linkeddomain dental-design-products.co.uk
2022-02-05 delete index_pages_linkeddomain dentalcomplaints.org.uk
2022-02-05 delete index_pages_linkeddomain dentalreferralcentre.com
2022-02-05 delete index_pages_linkeddomain dentistfinder.net
2022-02-05 delete index_pages_linkeddomain gdc-uk.org
2022-02-05 delete index_pages_linkeddomain goo.gl
2022-02-05 delete index_pages_linkeddomain ico.org.uk
2022-02-05 delete index_pages_linkeddomain knowyourprivacyrights.org
2022-02-05 delete index_pages_linkeddomain nhs.uk
2022-02-05 delete index_pages_linkeddomain nordeadental.co.uk
2022-02-05 delete index_pages_linkeddomain ombudsman.org.uk
2022-02-05 delete index_pages_linkeddomain parryslanedentalpractice.co.uk
2022-02-05 delete index_pages_linkeddomain patchwaydental.co.uk
2022-02-05 delete index_pages_linkeddomain scribd.com
2022-02-05 delete index_pages_linkeddomain whdpbristol.co.uk
2022-02-05 delete index_pages_linkeddomain www.gov.uk
2022-02-05 delete phone 0345 015 4033
2022-02-05 delete phone 0845 222 4141
2022-02-05 delete phone 08456 120 540
2022-02-05 delete source_ip 172.67.157.52
2022-02-05 delete source_ip 104.21.74.106
2022-02-05 insert index_pages_linkeddomain needleads.co.uk
2022-02-05 insert person Dr Imogen Midwood
2022-02-05 insert person Dr Thomas Monsarratt
2022-02-05 insert person Dr Touraj Razavi
2022-02-05 insert source_ip 142.93.41.212
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, 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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete source_ip 104.27.150.253
2021-04-07 delete source_ip 104.27.151.253
2021-04-07 insert source_ip 104.21.74.106
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
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-29 insert source_ip 172.67.157.52
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-29 insert index_pages_linkeddomain bristoldentalconcierge.co.uk
2020-02-29 insert index_pages_linkeddomain www.gov.uk
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-27 insert email sa..@lindenlodgedentalcare.co.uk
2019-10-27 insert index_pages_linkeddomain specialistdentalbristol.co.uk
2019-10-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-21 delete source_ip 185.119.173.76
2019-04-21 insert source_ip 104.27.150.253
2019-04-21 insert source_ip 104.27.151.253
2019-02-15 update statutory_documents RE-VOTE/GUARANTEE/BANK 01/02/2019
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 insert email ju..@lindenlodgedentalcare.co.uk
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTINA LIMITED
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TOURAJ RAZAVI / 22/02/2017
2017-05-07 update account_ref_day 30 => 31
2017-05-07 update account_ref_month 4 => 3
2017-05-07 update accounts_next_due_date 2018-01-31 => 2017-12-31
2017-04-07 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-16 update statutory_documents OTHER COMPANY BUSINESS 06/12/2016
2017-01-07 update num_mort_charges 0 => 2
2017-01-07 update num_mort_outstanding 0 => 2
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-09 update statutory_documents DIRECTOR APPOINTED DR TOURAJ RAZAVI
2016-12-09 update statutory_documents SECRETARY APPOINTED MS LINA CONSTANZA OCHOA
2016-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA SHARMA BDS
2016-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520002
2016-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520001
2016-11-24 insert person Dr Matthew Roach
2016-10-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-21 delete source_ip 185.24.99.98
2016-06-21 insert source_ip 185.119.173.76
2016-02-10 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-10 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-26 update statutory_documents 05/01/16 FULL LIST
2016-01-20 insert contact_pages_linkeddomain cqc.org.uk
2016-01-20 insert index_pages_linkeddomain cqc.org.uk
2016-01-20 insert management_pages_linkeddomain cqc.org.uk
2016-01-20 insert terms_pages_linkeddomain cqc.org.uk
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-21 update website_status FlippedRobots => OK
2015-03-21 delete registration_number 7482852
2015-03-21 delete source_ip 84.18.207.32
2015-03-21 insert address 01275 872066 17 Linden Road, Clevedon, North Somerset, BS21 7SR
2015-03-21 insert index_pages_linkeddomain dental-design-products.co.uk
2015-03-21 insert index_pages_linkeddomain yell.com
2015-03-21 insert source_ip 185.24.99.98
2015-03-21 update robots_txt_status www.lindenlodgedentalcare.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-23 update website_status OK => FlippedRobots
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-27 update statutory_documents 05/01/15 FULL LIST
2014-02-07 delete address LINDEN LODGE DENTAL SURGERY 17 LINDEN ROAD CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7SR
2014-02-07 insert address LINDEN LODGE DENTAL SURGERY 17 LINDEN ROAD CLEVEDON NORTH SOMERSET BS21 7SR
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-28 update statutory_documents 05/01/14 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-03-12 delete person Julie Whitehouse
2013-03-12 insert person Julie Gleed
2013-01-22 update statutory_documents 05/01/13 FULL LIST
2012-12-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 05/01/12 FULL LIST
2011-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-31 update statutory_documents PREVSHO FROM 31/01/2012 TO 30/04/2011
2011-05-10 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 10
2011-03-16 update statutory_documents COMPANY NAME CHANGED SNS DENTAL CARE LIMITED CERTIFICATE ISSUED ON 16/03/11
2011-03-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-02 update statutory_documents CHANGE OF NAME 18/02/2011
2011-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION