GALLIONS REACH DENTAL CLINIC - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-31 delete otherexecutives John Townsend
2024-03-31 delete person John Townsend
2024-03-31 delete person Stacey Potter
2024-03-31 delete person Yavar Khan
2024-03-31 insert person Dr Anina Chapman
2024-03-31 insert person Dr Dinah Yusoff
2024-03-31 insert person Dr Suleman Gillan
2024-03-31 insert person Dr Tulsi Patel
2024-03-31 insert person Seema Kumar
2024-03-31 update person_title Andrew Bloomfield: MANAGEMENT => PRACTICE MANAGER
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-01 delete phone 0161 826 2384
2023-08-16 update statutory_documents CESSATION OF ANTHONY BENDKOWKSI AS A PSC
2023-08-16 update statutory_documents CESSATION OF JONATHAN CARLISLE TOWNSEND AS A PSC
2023-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENDKOWSKI HOLDINGS LIMITED
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARLISLE TOWNSEND
2023-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074465650001
2023-05-23 insert phone 0161 826 2384
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CARLISLE TOWNSEND / 03/11/2022
2022-11-09 delete person Orestis Angeletos-Paparizos
2022-11-09 delete person Raj Patel
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARLISLE TOWNSEND / 03/11/2022
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CARLISLE TOWNSEND / 01/11/2022
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BOLESLAW BENDKOWSKI / 16/08/2022
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BENDKOWKSI / 16/08/2022
2022-09-07 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2022-09-07 insert address FIGURIT NIDDRY LODGE 51 HOLLAND STREET KENSINGTON LONDON W8 7JB
2022-09-07 update registered_address
2022-09-05 delete contact_pages_linkeddomain plus.google.com
2022-09-05 delete index_pages_linkeddomain plus.google.com
2022-09-05 delete management_pages_linkeddomain plus.google.com
2022-09-05 delete terms_pages_linkeddomain plus.google.com
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2022-04-29 delete source_ip 188.114.97.3
2022-04-29 delete source_ip 188.114.96.3
2022-04-29 insert source_ip 172.67.136.57
2022-04-29 insert source_ip 104.21.54.66
2022-03-28 delete source_ip 172.67.136.57
2022-03-28 delete source_ip 104.21.54.66
2022-03-28 insert source_ip 188.114.97.3
2022-03-28 insert source_ip 188.114.96.3
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-06 delete source_ip 176.32.230.6
2022-02-06 insert contact_pages_linkeddomain pearlportal.net
2022-02-06 insert index_pages_linkeddomain pearlportal.net
2022-02-06 insert management_pages_linkeddomain pearlportal.net
2022-02-06 insert source_ip 172.67.136.57
2022-02-06 insert source_ip 104.21.54.66
2022-02-06 insert terms_pages_linkeddomain pearlportal.net
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-07-10 delete person Daphne Joanes
2021-07-10 delete person Sinead Allis
2021-07-10 insert person Dr Marie Wong
2021-07-10 update person_title Phaedon Moraitis: Dentist; DENTIST / Erica => DENTIST
2020-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-14 update statutory_documents ADOPT ARTICLES 16/03/2020
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 insert address Gallions Reach Health Centre Bentham Road Thamesmead London SE28 8BE
2020-10-12 insert person Orestis Angeletos-Paparizos
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-04-29 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-29 update statutory_documents ADOPT ARTICLES 02/04/2019
2019-04-04 insert otherexecutives Anthony Bendkowski
2019-04-04 delete management_pages_linkeddomain wordpress.org
2019-04-04 insert contact_pages_linkeddomain facebook.com
2019-04-04 insert contact_pages_linkeddomain plus.google.com
2019-04-04 insert contact_pages_linkeddomain twitter.com
2019-04-04 insert index_pages_linkeddomain facebook.com
2019-04-04 insert index_pages_linkeddomain plus.google.com
2019-04-04 insert index_pages_linkeddomain twitter.com
2019-04-04 insert management_pages_linkeddomain facebook.com
2019-04-04 insert management_pages_linkeddomain plus.google.com
2019-04-04 insert management_pages_linkeddomain twitter.com
2019-04-04 insert person Daphne Joanes
2019-04-04 update person_title Andrew Bloomfield: ADMINISTRATION => MANAGEMENT
2019-04-04 update person_title Anthony Bendkowski: ADMINISTRATION, DENTIST; Implant Surgeon; Specialist => CLINICAL DIRECTOR; Implant Surgeon; Specialist
2019-04-04 update person_title Dr Rudi Swart: Doctor / Seditionist => Doctor / Sedationist
2019-04-04 update person_title John Townsend: ADMINISTRATION, DENTIST; Director; Specialist => CLINICAL DIRECTOR; Director; Specialist
2019-04-04 update person_title Stacey Potter: ADMINISTRATION / Lee; Line Manager => MANAGEMENT / Lee; Line Manager
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-04-14 insert person Dr Rudi Swart
2018-04-14 insert person Phaedon Moraitis
2018-04-14 update person_title Carys Lock: Dentist; DENTIST / Erica => DENTIST
2018-01-28 delete general_emails in..@gallionsdental.co.uk
2018-01-28 insert general_emails re..@gallionsdental.co.uk
2018-01-28 delete email in..@gallionsdental.co.uk
2018-01-28 insert email re..@gallionsdental.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-11-07 delete source_ip 213.175.196.80
2017-11-07 insert source_ip 176.32.230.6
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
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2015-12-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-23 update statutory_documents 22/11/15 FULL LIST
2015-11-04 delete source_ip 213.175.209.50
2015-11-04 insert source_ip 213.175.196.80
2015-06-13 delete index_pages_linkeddomain addthis.com
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2015-01-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 22/11/14 FULL LIST
2014-11-26 insert index_pages_linkeddomain addthis.com
2014-09-24 delete source_ip 213.175.200.1
2014-09-24 insert source_ip 213.175.209.50
2014-08-07 delete address TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2014-08-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2014-07-11 insert contact_pages_linkeddomain healthcentre.org.uk
2014-01-07 delete address TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX UNITED KINGDOM SS9 2UA
2014-01-07 insert address TURNPIKE HOUSE 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
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
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents 22/11/13 FULL LIST
2013-08-28 insert index_pages_linkeddomain google.com
2013-07-06 delete index_pages_linkeddomain webstyleuk.co.uk
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-01-14 update statutory_documents 22/11/12 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 22/11/11 FULL LIST
2011-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-04 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/03/2011
2010-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION