| Date | Description |
| 2025-09-26 |
delete source_ip 35.189.103.1 |
| 2025-09-26 |
insert source_ip 141.193.213.11 |
| 2025-09-26 |
insert source_ip 141.193.213.10 |
| 2025-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2025 FROM
JUBILEE HOUSE 32 DUNCAN CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6WL
UNITED KINGDOM |
| 2025-02-04 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES |
| 2025-01-17 |
delete address 2024 Sheinman Opticians & Hearing Centre Northampton |
| 2025-01-17 |
insert address 2025 Sheinman Opticians & Hearing Centre Northampton |
| 2024-07-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2024-06-08 |
delete fax +44 (0)1604 621242 |
| 2024-06-08 |
insert address Jubilee House, 32 Duncan Close, Moulton Park, Northampton NN3 6WL |
| 2024-06-08 |
insert contact_pages_linkeddomain blayneypartnership.co.uk |
| 2024-06-08 |
insert contact_pages_linkeddomain trustpilot.com |
| 2024-06-08 |
insert email au..@sheinman.com |
| 2024-06-08 |
insert index_pages_linkeddomain blayneypartnership.co.uk |
| 2024-06-08 |
insert product_pages_linkeddomain blayneypartnership.co.uk |
| 2024-06-08 |
insert service_pages_linkeddomain blayneypartnership.co.uk |
| 2024-06-08 |
insert terms_pages_linkeddomain blayneypartnership.co.uk |
| 2024-06-08 |
insert terms_pages_linkeddomain google.com |
| 2024-06-08 |
insert terms_pages_linkeddomain safety.google |
| 2024-06-08 |
insert terms_pages_linkeddomain trustpilot.com |
| 2024-06-08 |
insert terms_pages_linkeddomain wordpress.org |
| 2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES |
| 2023-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THOMPSON WILLIAMS / 30/11/2023 |
| 2023-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN STREET / 30/11/2023 |
| 2023-12-12 |
update statutory_documents CESSATION OF JOHN STEPHEN SHEINMAN AS A PSC |
| 2023-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEINMAN |
| 2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-05-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update num_mort_charges 1 => 2 |
| 2023-04-07 |
update num_mort_outstanding 1 => 0 |
| 2023-04-07 |
update num_mort_satisfied 0 => 2 |
| 2023-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062516170001 |
| 2023-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062516170002 |
| 2023-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062516170002 |
| 2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
| 2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-06-15 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2022-04-18 |
insert about_pages_linkeddomain trustpilot.com |
| 2022-04-18 |
insert index_pages_linkeddomain trustpilot.com |
| 2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
| 2022-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAMS STREET LIMITED / 27/01/2021 |
| 2021-12-07 |
delete address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LG |
| 2021-12-07 |
insert address JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON UNITED KINGDOM NN3 6WL |
| 2021-12-07 |
update registered_address |
| 2021-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
UNITED KINGDOM |
| 2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY SHEINMAN |
| 2021-07-22 |
delete about_pages_linkeddomain t.co |
| 2021-07-22 |
delete contact_pages_linkeddomain t.co |
| 2021-07-22 |
delete index_pages_linkeddomain t.co |
| 2021-07-22 |
delete product_pages_linkeddomain t.co |
| 2021-07-22 |
delete service_pages_linkeddomain t.co |
| 2021-07-22 |
delete terms_pages_linkeddomain t.co |
| 2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
| 2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-04-08 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
| 2020-09-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
| 2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 2020-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS STREET LIMITED |
| 2020-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SHEINMAN / 27/01/2020 |
| 2020-02-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2020-02-07 |
update statutory_documents SUB-DIVISION
24/01/20 |
| 2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-04-09 |
insert about_pages_linkeddomain beyondhearing.org |
| 2019-04-09 |
insert contact_pages_linkeddomain beyondhearing.org |
| 2019-04-09 |
insert index_pages_linkeddomain beyondhearing.org |
| 2019-04-09 |
insert product_pages_linkeddomain beyondhearing.org |
| 2019-04-09 |
insert service_pages_linkeddomain beyondhearing.org |
| 2019-04-09 |
insert terms_pages_linkeddomain beyondhearing.org |
| 2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE SMITH |
| 2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SMITH |
| 2019-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SHEINMAN / 06/04/2016 |
| 2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 2017-11-15 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY SHEINMAN |
| 2017-11-15 |
update statutory_documents SECRETARY APPOINTED MRS JANE ELIZABETH SMITH |
| 2017-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY SHEINMAN |
| 2017-11-08 |
delete source_ip 162.13.200.129 |
| 2017-11-08 |
insert about_pages_linkeddomain t.co |
| 2017-11-08 |
insert contact_pages_linkeddomain t.co |
| 2017-11-08 |
insert index_pages_linkeddomain t.co |
| 2017-11-08 |
insert product_pages_linkeddomain t.co |
| 2017-11-08 |
insert service_pages_linkeddomain t.co |
| 2017-11-08 |
insert source_ip 35.189.103.1 |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MARC THOMPSON WILLIAMS |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN JOHN STREET |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH SMITH |
| 2017-10-04 |
delete about_pages_linkeddomain t.co |
| 2017-10-04 |
delete contact_pages_linkeddomain t.co |
| 2017-10-04 |
delete index_pages_linkeddomain t.co |
| 2017-10-04 |
delete product_pages_linkeddomain t.co |
| 2017-10-04 |
delete service_pages_linkeddomain t.co |
| 2017-04-27 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-09-30 |
| 2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 2017-03-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-12-20 |
update account_ref_day 31 => 30 |
| 2016-12-20 |
update account_ref_month 5 => 9 |
| 2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2017-06-30 |
| 2016-11-23 |
update statutory_documents PREVEXT FROM 31/05/2016 TO 30/09/2016 |
| 2016-07-14 |
insert contact_pages_linkeddomain nhs.uk |
| 2016-07-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
| 2016-07-07 |
insert sic_code 86900 - Other human health activities |
| 2016-07-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-07-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
| 2016-06-22 |
update statutory_documents 31/03/16 FULL LIST |
| 2016-01-13 |
delete source_ip 213.168.248.189 |
| 2016-01-13 |
insert source_ip 162.13.200.129 |
| 2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2015-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 2015-10-08 |
update num_mort_charges 0 => 1 |
| 2015-10-08 |
update num_mort_outstanding 0 => 1 |
| 2015-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062516170001 |
| 2015-09-15 |
delete person Tom Shea |
| 2015-08-18 |
insert person Tom Shea |
| 2015-07-12 |
update website_status IndexPageFetchError => OK |
| 2015-07-12 |
delete email ey..@sheinman.co.uk |
| 2015-07-12 |
delete index_pages_linkeddomain blayneypartnership.co.uk |
| 2015-07-12 |
delete source_ip 213.171.206.74 |
| 2015-07-12 |
insert address Tavistock House South, Tavistock Square, London WC1H 9LG |
| 2015-07-12 |
insert alias Sheinman Opticians Ltd |
| 2015-07-12 |
insert index_pages_linkeddomain t.co |
| 2015-07-12 |
insert registration_number 6251617 |
| 2015-07-12 |
insert source_ip 213.168.248.189 |
| 2015-06-14 |
update website_status OK => IndexPageFetchError |
| 2015-06-09 |
delete address FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE |
| 2015-06-09 |
insert address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LG |
| 2015-06-09 |
update registered_address |
| 2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
FAULKNER HOUSE
VICTORIA STREET
ST. ALBANS
AL1 3SE |
| 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 |
| 2015-04-01 |
update statutory_documents 31/03/15 FULL LIST |
| 2015-01-22 |
update website_status FlippedRobots => OK |
| 2015-01-03 |
update website_status OK => FlippedRobots |
| 2014-08-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2014-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
| 2014-04-10 |
update statutory_documents 31/03/14 FULL LIST |
| 2013-07-02 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-07-02 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
| 2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 2013-04-17 |
update statutory_documents 31/03/13 FULL LIST |
| 2013-01-18 |
update website_status FlippedRobotsTxt |
| 2012-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 2012-04-25 |
update statutory_documents 31/03/12 FULL LIST |
| 2011-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 2011-04-04 |
update statutory_documents 31/03/11 FULL LIST |
| 2010-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 2010-04-13 |
update statutory_documents 31/03/10 FULL LIST |
| 2010-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY SHEINMAN / 01/12/2009 |
| 2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SHEINMAN / 01/12/2009 |
| 2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SHEINMAN / 01/12/2009 |
| 2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN SHEINMAN / 01/12/2009 |
| 2009-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 2009-05-21 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 2008-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 2008-05-20 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-06-18 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-06-18 |
update statutory_documents SECRETARY RESIGNED |
| 2007-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |