Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-11-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2022-12-13 |
insert otherexecutives Nicki Lambert |
2022-12-13 |
delete person Dr Dheraima Santarelli |
2022-12-13 |
insert person Bishnu Malla |
2022-12-13 |
insert person Dr Zujajah Mirza |
2022-12-13 |
insert person Mandy Jelonek |
2022-12-13 |
update person_description Nicki Lambert => Nicki Lambert |
2022-12-13 |
update person_title Nicki Lambert: Receptionist => Head; Receptionist |
2022-12-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-10 |
delete index_pages_linkeddomain cqc.org.uk |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HYO SANG RHEE / 19/01/2021 |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IL HEA RHEE / 19/01/2022 |
2022-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR HYO SANG RHEE / 19/01/2022 |
2022-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR IL HEA RHEE / 19/01/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-08 |
update person_description Kelly Couldridge => Kelly Couldridge |
2021-09-11 |
delete person Dr Divya Pathak |
2021-09-11 |
delete person Dr Sunie Kundi |
2021-09-11 |
insert person Dr Dheraima Santarelli |
2021-09-11 |
insert person Dr Hamza Ijaz |
2021-09-11 |
insert person Michelle Parker |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-06-29 => 2021-12-30 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
2021-04-16 |
insert person Renuka Rai |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-29 |
2021-04-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2021-02-21 |
delete person Asmita Thapa |
2020-09-18 |
delete source_ip 5.133.168.110 |
2020-09-18 |
insert person Dr Divya Pathak |
2020-09-18 |
insert source_ip 51.89.143.245 |
2020-09-18 |
update person_title Dr Sunie Kundi: null => Associate; Dentist |
2020-09-18 |
update website_status Disallowed => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-02-27 |
update website_status FlippedRobots => Disallowed |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-03 |
update website_status OK => FlippedRobots |
2020-01-03 |
delete contact_pages_linkeddomain plus.google.com |
2020-01-03 |
delete index_pages_linkeddomain plus.google.com |
2020-01-03 |
delete management_pages_linkeddomain plus.google.com |
2020-01-03 |
delete person Ilona Schmidt |
2020-01-03 |
delete person Nicky Cuell |
2020-01-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-04 |
insert person Dr Sunie Kundi |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-02-17 |
insert person Asmita Thapa |
2019-02-17 |
insert person Nicky Cuell |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-05 |
delete contact_pages_linkeddomain appointmentor.com |
2019-01-05 |
delete index_pages_linkeddomain appointmentor.com |
2019-01-05 |
delete management_pages_linkeddomain appointmentor.com |
2019-01-05 |
delete person Dr Marius Swanepoel |
2019-01-05 |
delete person Millie Pearce |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-09 |
delete source_ip 31.216.48.20 |
2017-09-09 |
insert source_ip 5.133.168.110 |
2017-08-01 |
delete person Jeremy Forth |
2017-08-01 |
insert person Kelly Couldridge |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
insert person Jeremy Forth |
2016-06-07 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-06-07 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-05-31 |
update statutory_documents 09/03/16 FULL LIST |
2016-03-26 |
insert index_pages_linkeddomain cqc.org.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
insert person Ilona Schmidt |
2015-10-02 |
delete person Lisa McMillan |
2015-10-02 |
update person_description Dr Catherine Turner => Dr Catherine Turner |
2015-09-04 |
delete person Jahmilla Pearce |
2015-09-04 |
insert industry_tag orthodontic services |
2015-09-04 |
insert management_pages_linkeddomain melloneducate.com |
2015-09-04 |
update robots_txt_status www.bountyroaddental.co.uk: 404 => 200 |
2015-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IL HEA KUHNERT / 12/07/2015 |
2015-07-04 |
delete source_ip 212.67.220.91 |
2015-07-04 |
insert source_ip 31.216.48.20 |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-25 |
update statutory_documents 09/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IL HEA RHEE / 10/03/2014 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
insert management_pages_linkeddomain gdc-uk.org |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HYO SANG RHEE / 01/10/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IL HEA RHEE / 01/10/2014 |
2014-07-10 |
insert contact_pages_linkeddomain google.com |
2014-07-10 |
insert index_pages_linkeddomain google.com |
2014-07-10 |
insert management_pages_linkeddomain google.com |
2014-06-07 |
delete address 310 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6LL |
2014-06-07 |
insert address 310 HARROW ROAD WEMBLEY MIDDLESEX HA9 6LL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-06-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-05-28 |
delete address 74 Bounty Road
Basingstoke
Hants
RG21 3BZ |
2014-05-28 |
delete email bo..@googlemail.com |
2014-05-28 |
delete index_pages_linkeddomain popcreative.co.uk |
2014-05-28 |
delete source_ip 95.138.172.134 |
2014-05-28 |
insert address 74 Bounty Road
Basingstoke
Hampshire RG21 3BZ |
2014-05-28 |
insert index_pages_linkeddomain appointmentor.com |
2014-05-28 |
insert index_pages_linkeddomain dental-focus.com |
2014-05-28 |
insert source_ip 212.67.220.91 |
2014-05-28 |
update primary_contact 74 Bounty Road
Basingstoke
Hants RG21 3BZ => 74 Bounty Road, Basingstoke, Hampshire RG21 3BZ |
2014-05-09 |
update statutory_documents 09/03/14 FULL LIST |
2014-05-07 |
delete address 7-9 THE AVENUE EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 3YA |
2014-05-07 |
insert address 310 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6LL |
2014-05-07 |
update registered_address |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
UNITED KINGDOM |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-09 => 2013-12-31 |
2013-04-26 |
delete source_ip 87.106.177.132 |
2013-04-26 |
insert source_ip 95.138.172.134 |
2013-03-22 |
update statutory_documents 09/03/13 FULL LIST |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IL HEA KUHNERT / 30/01/2013 |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 09/03/12 FULL LIST |
2011-03-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |