SLOANE MEDICAL PRACTICE - History of Changes


DateDescription
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-22 delete person Dr Roisin O'Regan
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2021-12-23 delete management_pages_linkeddomain rational-psychology.co.uk
2021-12-23 delete person Dr Roberta Galluccio Richardson
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete source_ip 104.24.104.186
2021-02-01 delete source_ip 104.24.105.186
2021-02-01 insert source_ip 104.21.56.49
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete contact_pages_linkeddomain gdpr365.com
2020-09-22 delete index_pages_linkeddomain gdpr365.com
2020-09-22 delete management_pages_linkeddomain gdpr365.com
2020-09-22 delete service_pages_linkeddomain gdpr365.com
2020-09-22 update person_description Dr Roisin O'Regan => DR ROISIN O'REGAN
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.177.145
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-08-01 insert address Fordie House 82 Sloane St London SW1X 9PA
2019-05-28 insert management_pages_linkeddomain marcelanutrition.com
2019-05-28 insert person Marcela Fiuza
2019-04-28 delete phone 0844 247 9990
2019-03-28 delete management_pages_linkeddomain pronokal.com
2019-03-28 delete source_ip 104.24.96.47
2019-03-28 delete source_ip 104.24.97.47
2019-03-28 insert person Dr Roisin O'Regan
2019-03-28 insert source_ip 104.24.104.186
2019-03-28 insert source_ip 104.24.105.186
2019-03-28 update founded_year 2008 => null
2019-02-07 delete person Dr Jemima Gray
2018-12-11 delete management_pages_linkeddomain h2o-nutrition.com
2018-12-11 delete person Dr Deborah Quinn
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-06-10 delete source_ip 185.17.181.243
2018-06-10 insert source_ip 104.24.96.47
2018-06-10 insert source_ip 104.24.97.47
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-05-18 insert person Dr Jemima Gray
2016-03-05 delete person Dr Robert Hancock
2016-01-09 delete person Joanna Morgan
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-16 update statutory_documents 11/11/15 FULL LIST
2015-06-10 delete contact_pages_linkeddomain raggededgedesign.com
2015-06-10 delete index_pages_linkeddomain raggededgedesign.com
2015-06-10 delete management_pages_linkeddomain raggededgedesign.com
2015-06-10 delete person DR NICOLA Harrison
2015-06-10 delete service_pages_linkeddomain raggededgedesign.com
2015-06-10 insert contact_pages_linkeddomain raggededge.com
2015-06-10 insert index_pages_linkeddomain raggededge.com
2015-06-10 insert management_pages_linkeddomain raggededge.com
2015-06-10 insert management_pages_linkeddomain rational-psychology.co.uk
2015-06-10 insert person Dr Mobasher Butt
2015-06-10 insert service_pages_linkeddomain raggededge.com
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-22 update statutory_documents 11/11/14 FULL LIST
2014-10-27 delete person Dr Ian Cole
2014-10-27 delete person Rebecca Amin
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-21 delete source_ip 91.207.220.211
2014-04-21 insert source_ip 185.17.181.243
2014-02-11 insert management_pages_linkeddomain h2o-nutrition.com
2014-02-11 insert management_pages_linkeddomain pronokal.com
2014-02-11 insert person DR NICOLA Harrison
2014-02-11 insert person Dr Deborah Quinn
2014-02-11 insert person Dr Ian Cole
2014-02-11 insert person Dr. Carina Eriksen
2014-02-11 insert person Joanna Morgan
2014-02-11 insert phone 0844 247 9990
2014-02-11 insert service_pages_linkeddomain pronokal.com
2014-02-11 update person_description Dr Andrew McIver => Dr Andrew McIver
2014-02-11 update person_description Dr Sabrina Pao => Dr Sabrina Pao
2014-02-11 update person_title Rebecca Amin: Secretary & PA to Dr McIver and Dr Pao => Medical Secretary to Dr McIver; Member of the Your Practice Team
2013-12-07 delete address 82 SLOANE STREET LONDON UNITED KINGDOM SW1X 9PA
2013-12-07 insert address 82 SLOANE STREET LONDON SW1X 9PA
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-12 update statutory_documents 11/11/13 FULL LIST
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-16 update person_title Dr Sabrina Pao: null => Practice Lead for Women 's Health. More
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-30 delete person Mrs Gilda Kelly
2012-11-13 update statutory_documents 11/11/12 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHRISTOPHER MCIVER / 13/11/2012
2012-11-12 delete person Dr Alessia Ciani
2012-10-25 insert person Dr Nicola Wheal
2012-10-25 insert person Rebecca Amin
2012-10-25 update person_title Dr Sabrina Pao
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 11/11/11 FULL LIST
2011-08-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 11/11/10 FULL LIST
2010-07-22 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2010-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 82 SLOANE STREET LONDON SW1 9PA UNITED KINGDOM
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHRISTOPHER MCLVER / 13/04/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MCLVER / 25/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SABRINA LIZANNE PAO / 25/03/2010
2009-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION