TURRET ORTHODONTICS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-25 delete source_ip 81.201.128.68
2024-03-25 insert address 258 Washway Rd, Sale M33 4RZ, UK
2024-03-25 insert address 4-6 Old Market Place, Golden Square Shopping Centre, WA1 1QB Telephone
2024-03-25 insert address 9a Altway, Aintree, Liverpool L10 3JA, UK
2024-03-25 insert address Golden Square Shopping Centre, Old Market Place, Warrington WA1 1QB, UK
2024-03-25 insert contact_pages_linkeddomain digitap.co.uk
2024-03-25 insert index_pages_linkeddomain digitap.co.uk
2024-03-25 insert source_ip 172.67.174.44
2024-03-25 insert source_ip 104.21.30.235
2024-03-25 insert terms_pages_linkeddomain digitap.co.uk
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-05-18 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2023-03-28 delete address 4-6 Old Market Place Golden Square Shopping Centre, Warrington WA11 1QB
2023-01-24 delete address 9a Altway Aintree, Liverpool L10 6LE
2023-01-24 insert address 4-6 Old Market Place, Golden Square Shopping Centre, Warrington WA1 1QB
2023-01-24 insert address 9a Altway Aintree Liverpool L10 3JA
2022-12-23 insert office_emails in..@turretortho.co.uk
2022-12-23 insert address 4-6 Old Market Place, Golden Square Shopping Centre
2022-12-23 insert email in..@turretortho.co.uk
2022-10-20 insert office_emails in..@turretortho.co.uk
2022-10-20 insert address 9a Altway Aintree, Liverpool L10 6LE
2022-10-20 insert email in..@turretortho.co.uk
2022-10-20 insert phone 0151 531 6333
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-09-08 update num_mort_charges 1 => 2
2022-09-08 update num_mort_outstanding 1 => 2
2022-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073616880002
2022-07-18 insert index_pages_linkeddomain instagram.com
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-05 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2022-03-29 update statutory_documents FIRST GAZETTE
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2020-04-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-26 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-07-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-01-26 delete about_pages_linkeddomain cqc.org.uk
2021-01-26 delete about_pages_linkeddomain gdc-uk.org
2021-01-26 delete index_pages_linkeddomain cqc.org.uk
2021-01-26 delete index_pages_linkeddomain gdc-uk.org
2021-01-26 delete source_ip 78.109.175.7
2021-01-26 insert address 258 Washway Rd Sale, Cheshire M33 4RZ
2021-01-26 insert source_ip 81.201.128.68
2020-12-07 update account_ref_day 28 => 30
2020-12-07 update account_ref_month 12 => 4
2020-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-12-07 update accounts_next_due_date 2020-03-18 => 2021-04-30
2020-10-30 update statutory_documents PREVEXT FROM 28/12/2019 TO 30/04/2020
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-10-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073616880001
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-18
2019-12-21 insert person Joana Dental
2019-12-21 update person_title Emily Dental: Nurse => Nurse / Dental Monitoring Coordinator
2019-12-18 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-10-21 delete person Andrea Dental
2019-10-21 delete person Hannah Dental
2019-10-21 insert person Aimee Dental
2019-10-21 insert person Amina Dental
2019-10-21 insert person Emma Trainee
2019-10-21 insert person Grant Isherwood
2019-10-07 update account_ref_day 30 => 29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-09-21 delete person Laura Duncan
2019-09-21 delete person Rachael Treatment
2019-09-21 insert person Aimee Stapleton
2019-09-21 insert person Amina Zaheer
2019-09-21 insert person Emma Harrop
2019-09-21 insert person Natalie Trainee
2019-07-22 delete person Becki Dental
2019-07-22 delete person Kalliopi Kokosali Orthodontist
2019-07-22 delete person Paige Dental
2019-06-22 delete person Kathryn Dental
2019-06-22 delete person Lisa Dental
2019-06-22 insert person Rachael Treatment
2019-04-15 delete person Helen Treatment
2019-04-15 insert person Lauren Trainee
2019-04-15 insert person Lisa Dental
2019-03-15 delete person Lucy Trainee
2019-03-15 insert person Emma Treatment
2019-03-15 insert person Helen Treatment
2019-02-11 delete person Jasmine Dental
2019-02-11 delete person Karen Dental
2019-02-11 delete person Sadaf Dental
2019-01-09 delete person Karen Invisalign
2019-01-09 delete person Kate Dental
2019-01-09 delete person Sian Dental
2019-01-09 delete person Sophie Dental
2019-01-09 insert person Jasmine Dental
2019-01-09 insert person Sadaf Dental
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-12-25 => 2019-09-30
2018-11-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-27 delete person Patience Dental
2018-10-27 insert person Emily Dental
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-25
2018-09-25 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MOHIT KHURANA / 25/09/2018
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-11 insert person Hannah Dental
2018-07-11 insert terms_pages_linkeddomain ico.org.uk
2018-07-11 update person_description William Lee => William Lee
2018-04-04 insert person Laura Duncan
2018-02-17 delete person Vicky Dental
2018-02-17 delete phone 0161 337 2246
2018-02-17 delete phone 07597 201624
2018-02-17 insert person Karen Dental
2018-01-03 insert phone 0161 337 2246
2018-01-03 insert phone 07597 201624
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-24 insert person Sophie Dental
2017-07-14 delete address 258 Washway Road, Sale, M33 4RZ Manchester
2017-07-14 delete address Centre Citygate Gallowgate Newcastle upon Tyne NE1 4PA
2017-07-14 delete fax +44 (0)22 7224 3294
2017-07-14 delete phone +44 (0)854 222 4141
2017-07-14 delete phone 03000 616161
2017-07-14 insert about_pages_linkeddomain cqc.org.uk
2017-07-14 insert index_pages_linkeddomain cqc.org.uk
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-18 insert address Centre Citygate Gallowgate Newcastle upon Tyne NE1 4PA
2016-08-18 insert phone 03000 616161
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-31 update person_title William Lee: Kalliopi Kokosali => null
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-19 update statutory_documents 01/09/15 FULL LIST
2015-07-09 delete source_ip 81.201.129.52
2015-07-09 insert source_ip 78.109.175.7
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-31 update website_status InvalidContent => OK
2014-10-07 delete address 258 WASHWAY ROAD SALE CHESHIRE UNITED KINGDOM M33 4RZ
2014-10-07 insert address 258 WASHWAY ROAD SALE CHESHIRE M33 4RZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-30 update statutory_documents 01/09/14 FULL LIST
2014-07-15 update website_status OK => InvalidContent
2014-06-06 update website_status InvalidContent => OK
2014-03-18 update website_status OK => InvalidContent
2013-12-26 delete source_ip 176.32.230.16
2013-12-26 insert source_ip 81.201.129.52
2013-11-07 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANJALI SHAHI / 04/11/2013
2013-10-05 update statutory_documents 01/09/13 FULL LIST
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 12
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-23 delete sic_code 8513 - Dental practice activities
2013-06-23 insert sic_code 86230 - Dental practice activities
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-08-24 => 2013-03-31
2013-05-13 delete address Dental Practice 258 Washway Road, Sale, Manchester, M33 4RZ
2013-05-13 insert address 258 Washway Road, Sale, M33 4RZ Manchester
2013-05-13 update primary_contact Dental Practice 258 Washway Road, Sale, Manchester, M33 4RZ => 258 Washway Road, Sale, M33 4RZ Manchester
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-18 delete source_ip 93.91.23.5
2013-04-18 insert source_ip 176.32.230.16
2013-03-11 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-19 update statutory_documents 01/09/12 FULL LIST
2012-06-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents PREVSHO FROM 30/09/2011 TO 30/06/2011
2011-10-03 update statutory_documents 01/09/11 FULL LIST
2010-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION