MARK LEATHER PHYSIOTHERAPY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-25 delete source_ip 185.207.109.11
2022-09-25 insert source_ip 160.153.136.3
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-20 delete address Ashley's Farm Tatham Lancaster Lancashire LA2 8PH
2022-04-20 delete address Ashley's Farm, Tatham, Lancaster, LA2 8PH
2022-04-20 insert address 17 Station Rd Clapham North Yorkshire LA2 8ER
2021-09-24 delete source_ip 37.128.132.132
2021-09-24 insert address 17 Station Road, Clapham, North Yorkshire, LA2 8ER
2021-09-24 insert source_ip 185.207.109.11
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEATHER / 18/03/2021
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / LUCY LEATHER / 18/03/2021
2021-02-07 delete address LOWER ASHLEY ASHLEYS FARM TATHAM LANCASTER LANCASHIRE LA2 8PH
2021-02-07 insert address 17 STATION ROAD CLAPHAM LANCASTER NORTH YORKSHIRE ENGLAND LA2 8ER
2021-02-07 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM LOWER ASHLEY ASHLEYS FARM TATHAM LANCASTER LANCASHIRE LA2 8PH
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LEATHER
2020-09-02 update statutory_documents CESSATION OF MARK LEATHER AS A PSC
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-23 delete contact_pages_linkeddomain player.fm
2020-03-23 delete index_pages_linkeddomain player.fm
2020-03-23 delete service_pages_linkeddomain player.fm
2020-01-20 delete person Alex Song
2020-01-20 delete source_ip 185.162.225.28
2020-01-20 insert contact_pages_linkeddomain thetimes.co.uk
2020-01-20 insert index_pages_linkeddomain thetimes.co.uk
2020-01-20 insert service_pages_linkeddomain thetimes.co.uk
2020-01-20 insert source_ip 37.128.132.132
2019-10-20 update person_description Ben Holt => Ben Holt
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-26 insert contact_pages_linkeddomain player.fm
2018-10-26 insert index_pages_linkeddomain player.fm
2018-10-26 insert person Mauricio Pochettino
2018-10-26 insert service_pages_linkeddomain player.fm
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-08-01 update statutory_documents FIRST GAZETTE
2017-04-30 update robots_txt_status www.markleatherphysiotherapy.com: 404 => 200
2017-01-14 delete source_ip 94.136.40.103
2017-01-14 insert source_ip 185.162.225.28
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-15 update statutory_documents 18/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-03 delete about_pages_linkeddomain hellosato.com
2015-06-03 delete address 143a Liverpool Rd Cadishead
2015-06-03 delete address 28a Birdge Street, Wigan
2015-06-03 delete address 30 Carr Holme Gardens Cabus Lancashire PR3 1LY
2015-06-03 delete address 411 Whalley Road Clayton Le Moors
2015-06-03 delete address 99a Knutsford Rd Grappenhall
2015-06-03 delete address Cranbrook House 39 Rodney St
2015-06-03 delete address Tope 2 Toe 14 Wellington Street
2015-06-03 delete career_pages_linkeddomain hellosato.com
2015-06-03 delete contact_pages_linkeddomain hellosato.com
2015-06-03 delete index_pages_linkeddomain hellosato.com
2015-06-03 delete management_pages_linkeddomain hellosato.com
2015-06-03 delete partner_pages_linkeddomain hellosato.com
2015-06-03 delete partner_pages_linkeddomain xbladesuk.co.uk
2015-06-03 delete person Catherine Beattie
2015-06-03 delete person Julia Hartley
2015-06-03 delete phone 01978780066
2015-06-03 insert address Ashleys Farm Tatham Lancaster LA2 8PH
2015-06-03 insert address Bolton, BL6 5RU View Services & Treatments 508 Blackburn Rd
2015-06-03 insert address Dewsbury, WF12 0QYF View Services & Treatments LM Physiotherapy 20 Quebec Rd
2015-06-03 insert address L39 3NH View Services & Treatments 106a Gisburn Road Barrowford
2015-06-03 insert address Leeds, LS1 2TW View Services & Treatments 174 Whitehill Rd Bradford
2015-06-03 insert address Leigh, WN7 4JY View Services & Treatments Robin Park Arena & Sports Centre Loire Drive
2015-06-03 insert address Lower Ashley --- Ashley's Farm --- Tatham --- Lancaster, LA2 8PH
2015-06-03 insert address Manchester, M20 2UL View Services & Treatments 341 Chorley Road Swinton
2015-06-03 insert address Middlesbrough, TS1 3BA View Services & Treatments Teesside Sports Injury Centre
2015-06-03 insert address Pocklington, YO42 2QB View Services & Treatments The Wellbeing Centre 80 York Road
2015-06-03 insert address Preston, PR2 9LZ View Services & Treatments 202 Keighley Road
2015-06-03 insert address Walton Le Dale, Preston, PR5 4BH
2015-06-03 insert address West Yorkshire, BD11 1AU View Services & Treatments The Lavender Rooms Thornhill
2015-06-03 insert address Wetherby, LS22 5FN View Services & Treatments Hamara Centre Tempest Road
2015-06-03 insert address Wigan, WN5 0UH View Services & Treatments 27 Heys Lane
2015-06-03 insert phone 07539 286303
2015-06-03 update primary_contact 30 Carr Holme Gardens Cabus Lancashire PR3 1LY => Ashleys Farm Tatham Lancaster LA2 8PH
2015-05-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address LOWER ASHLEY ASHLEYS FARM TATHAM LANCASTER LANCASHIRE ENGLAND LA2 8PH
2014-10-07 insert address LOWER ASHLEY ASHLEYS FARM TATHAM LANCASTER LANCASHIRE LA2 8PH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-03 update statutory_documents 18/08/14 FULL LIST
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEATHER / 01/08/2014
2014-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY LEATHER / 01/08/2014
2014-06-07 delete address 30 CARR HOLME GARDENS CABUS GARSTANG LANCS PR3 1LY
2014-06-07 insert address LOWER ASHLEY ASHLEYS FARM TATHAM LANCASTER LANCASHIRE ENGLAND LA2 8PH
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update registered_address
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 30 CARR HOLME GARDENS CABUS GARSTANG LANCS PR3 1LY
2014-05-02 delete person Adam Gray
2014-05-02 insert address 202 Keighley Road Colne
2014-05-02 insert partner_pages_linkeddomain xbladesuk.co.uk
2014-05-02 insert person Catherine Beattie
2014-05-02 insert phone 01978 780066
2013-10-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-10-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-02 update statutory_documents 18/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 8512 - Medical practice activities
2013-06-22 insert sic_code 86220 - Specialists medical practice activities
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-23 delete phone (01995) 600181
2013-04-23 delete phone 07950 203 815
2013-04-23 insert about_pages_linkeddomain hellosato.com
2013-04-23 insert alias Mark Leather Physiotherapy Ltd
2013-04-23 insert contact_pages_linkeddomain hellosato.com
2013-04-23 insert index_pages_linkeddomain hellosato.com
2013-04-23 insert phone 07878 221459
2012-08-24 update statutory_documents 18/08/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 18/08/11 FULL LIST
2011-07-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 18/08/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEATHER / 18/08/2010
2010-01-02 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-18 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents DIRECTOR APPOINTED MARK LEATHER
2008-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2008-10-14 update statutory_documents SECRETARY APPOINTED LUCY LEATHER
2008-10-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD
2008-10-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD
2008-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION