THE PHYSIO (SURREY) - History of Changes


DateDescription
2023-05-23 insert general_emails in..@resolute-health.co.uk
2023-05-23 delete phone 07859 766590
2023-05-23 insert email in..@resolute-health.co.uk
2023-05-23 insert index_pages_linkeddomain resolute-health.co.uk
2023-05-23 insert phone 01276 514944
2023-05-23 insert phone 07825 888725
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-05 delete email th..@sky.com
2022-02-15 delete phone 01276 514944
2022-02-15 insert phone 07859 766590
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO 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
2020-10-12 insert email th..@sky.com
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-19 delete index_pages_linkeddomain activesurrey.com
2018-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO 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
2018-09-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-24 update person_usual_residence_country DAVID JAMES HUGHES: ENGLAND => UNITED KINGDOM
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO 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
2017-07-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-20 update person_usual_residence_country DAVID JAMES HUGHES: UNITED KINGDOM => ENGLAND
2017-01-20 update person_usual_residence_country JANICE ELAINE HUGHES: UNITED KINGDOM => ENGLAND
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-27 delete index_pages_linkeddomain everydayhero.com
2016-04-12 update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 200
2016-01-08 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-08 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-28 update statutory_documents 21/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-01-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2014-12-23 update statutory_documents 21/12/14 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
2014-09-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-08 insert index_pages_linkeddomain everydayhero.com
2014-01-07 delete address 46 WATCHETTS DRIVE CAMBERLEY SURREY UNITED KINGDOM GU15 2PQ
2014-01-07 insert address 46 WATCHETTS DRIVE CAMBERLEY SURREY GU15 2PQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-01-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2013-12-23 update statutory_documents 21/12/13 FULL LIST
2013-11-24 insert index_pages_linkeddomain activesurrey.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-21 => 2013-09-30
2012-12-23 update statutory_documents 21/12/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 21/12/11 FULL LIST
2011-01-25 update statutory_documents 21/12/10 STATEMENT OF CAPITAL GBP 100
2011-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 67 HIGH STREET CHOBHAM SURREY GU24 8AF
2011-01-24 update statutory_documents DIRECTOR APPOINTED DAVID JAMES HUGHES
2011-01-24 update statutory_documents DIRECTOR APPOINTED JANICE ELAINE HUGHES
2011-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY
2010-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION