DOWN HOUSE DENTAL - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-28
2023-09-27 delete source_ip 85.92.72.35
2023-09-27 insert source_ip 35.214.3.231
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
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
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAGDEEP SINGH HANS / 27/03/2023
2023-01-29 delete person Dr Ian R Goldsmith
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073725770005
2022-08-23 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-17 update statutory_documents ADOPT ARTICLES 29/07/2022
2022-08-12 update statutory_documents DIRECTOR APPOINTED MR JAGDEEP SINGH HANS
2022-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVRON SMITH
2022-07-07 update num_mort_outstanding 4 => 3
2022-07-07 update num_mort_satisfied 0 => 1
2022-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-21 delete person Lucy Bateman
2022-05-21 delete person Sara Carr
2022-05-21 insert person James Klieber
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 delete person Chloe Borroughs
2021-12-19 delete person Kristine Lorenzo
2021-12-19 delete person Tina Whiting
2021-12-19 insert contact_pages_linkeddomain dental-design.marketing
2021-12-19 insert index_pages_linkeddomain dental-design.marketing
2021-12-19 insert management_pages_linkeddomain dental-design.marketing
2021-12-19 update person_description Caitlin Deadman => Caitlin Deadman
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-29 delete person Maureen Elliott
2021-07-29 insert person Caitlin Deadman
2021-04-09 delete person Claire Pettman
2021-04-09 insert contact_pages_linkeddomain dentalhub.online
2021-04-09 insert index_pages_linkeddomain dentalhub.online
2021-04-09 insert management_pages_linkeddomain dentalhub.online
2021-04-09 insert person Chloe Borroughs
2021-04-09 insert person Kristine Lorenzo
2021-04-09 insert person Tina Whiting
2021-04-09 update person_description Ali Noori => Ali Noori
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2020-12-24 => 2021-12-31
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 17 => 31
2021-02-07 update account_ref_month 12 => 3
2021-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2020-12-24
2021-01-15 insert person Ali Noori
2021-01-07 update statutory_documents PREVSHO FROM 17/12/2020 TO 31/03/2020
2021-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-12-29 update statutory_documents FIRST GAZETTE
2020-10-30 update account_ref_day 18 => 17
2020-09-24 update statutory_documents PREVSHO FROM 18/12/2019 TO 17/12/2019
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-09 delete contact_pages_linkeddomain cosmeticdigital.co.uk
2020-08-09 delete index_pages_linkeddomain cosmeticdigital.co.uk
2020-08-09 delete management_pages_linkeddomain cosmeticdigital.co.uk
2020-08-09 delete person Dr Yanel Bouille Olivencia
2020-08-09 delete person Gill Goldsmith
2020-08-09 delete person Mrs Gill Archer
2020-08-09 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-09 update website_status OK => InternalTimeout
2020-03-11 delete source_ip 85.233.160.141
2020-03-11 insert source_ip 85.92.72.35
2020-02-07 delete address 17 CHURCH STREET STEYNING WEST SUSSEX BN44 3YB
2020-02-07 insert address 14 DAVID MEWS LONDON ENGLAND W1U 6EQ
2020-02-07 update account_ref_day 30 => 18
2020-02-07 update account_ref_month 9 => 12
2020-02-07 update registered_address
2020-01-07 update num_mort_charges 1 => 4
2020-01-07 update num_mort_outstanding 1 => 4
2020-01-07 update statutory_documents PREVSHO FROM 30/09/2020 TO 18/12/2019
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 17 CHURCH STREET STEYNING WEST SUSSEX BN44 3YB
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR AVRON WOOLF SMITH
2020-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCISIVE SMILES HOLDINGS LIMITED
2020-01-07 update statutory_documents CESSATION OF GILLIAN MARGARET GOLDSMITH AS A PSC
2020-01-07 update statutory_documents CESSATION OF IAN RICHARD GOLDSMITH AS A PSC
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GOLDSMITH
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073725770002
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073725770003
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073725770004
2019-10-19 delete source_ip 195.7.240.21
2019-10-19 insert source_ip 85.233.160.141
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-07-20 delete source_ip 85.233.160.150
2019-07-20 insert source_ip 195.7.240.21
2019-01-16 delete person Ashley Hall
2019-01-16 delete person Helen Grimley
2019-01-16 insert contact_pages_linkeddomain gdc-uk.org
2019-01-16 insert index_pages_linkeddomain gdc-uk.org
2019-01-16 insert management_pages_linkeddomain gdc-uk.org
2019-01-16 insert person Sara Carr
2019-01-16 insert person Tesh Chudasama
2019-01-16 insert registration_number 07372577
2019-01-16 update person_description Dr Ian R Goldsmith => Dr Ian R Goldsmith
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-04 update person_description Dr Yanel Bouille Olivencia => Dr Yanel Bouille Olivencia
2017-12-04 update robots_txt_status www.downhouse-dental.co.uk: 404 => 200
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-07-22 delete general_emails en..@dentalhouse-dental.co.uk
2017-07-22 delete alias Down House Dental Practice Limited
2017-07-22 delete email en..@dentalhouse-dental.co.uk
2017-07-22 delete index_pages_linkeddomain cqc.org.uk
2017-07-22 delete phone 01903 813 862
2017-07-22 insert index_pages_linkeddomain cosmeticdigital.co.uk
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-09 delete source_ip 92.63.128.9
2017-03-09 insert source_ip 85.233.160.150
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-03 delete source_ip 139.162.204.132
2016-08-03 insert source_ip 92.63.128.9
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-06 update website_status FlippedRobots => OK
2016-07-06 delete source_ip 77.240.9.18
2016-07-06 insert source_ip 139.162.204.132
2016-06-23 update website_status OK => FlippedRobots
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-04 delete person Dr Neil Joey Hossain
2016-01-04 insert person Dr Yanel Bouille Olivencia
2015-10-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-14 update statutory_documents 10/09/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN RICHARD GOLDSMITH / 14/09/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 delete source_ip 92.63.128.7
2015-07-01 insert source_ip 77.240.9.18
2015-06-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-02 insert about_pages_linkeddomain cqc.org.uk
2015-04-02 insert alias Down House Dental Practice Limited
2015-04-02 insert contact_pages_linkeddomain cqc.org.uk
2015-04-02 insert index_pages_linkeddomain cqc.org.uk
2015-04-02 insert management_pages_linkeddomain cqc.org.uk
2014-10-07 delete address 17 CHURCH STREET STEYNING WEST SUSSEX UNITED KINGDOM BN44 3YB
2014-10-07 insert address 17 CHURCH STREET STEYNING WEST SUSSEX BN44 3YB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-27 delete source_ip 151.236.44.199
2014-09-27 insert source_ip 92.63.128.7
2014-09-10 update statutory_documents 10/09/14 FULL LIST
2014-08-20 insert person Christine Osborne
2014-08-20 insert person Demi Whelan
2014-08-20 insert person Dr Neil Joey Hossain
2014-08-20 insert person Maureen Elliott
2014-07-16 delete source_ip 178.250.49.54
2014-07-16 insert source_ip 151.236.44.199
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-21 delete person Nicole Pickard
2013-10-22 insert general_emails en..@dentalhouse-dental.co.uk
2013-10-22 delete address Down House Dental Practice 17 Church Street, Steyning, West Sussex, BN44 3YB
2013-10-22 delete address Down House Dental Practice, 17 Church Street, Steyning, Sussex BN44 3YB
2013-10-22 delete index_pages_linkeddomain google.co.uk
2013-10-22 insert email en..@dentalhouse-dental.co.uk
2013-10-22 insert phone 01903 813 862
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-10 update statutory_documents 10/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 8513 - Dental practice activities
2013-06-22 insert sic_code 86230 - Dental practice activities
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-10 => 2013-06-30
2013-04-16 delete source_ip 77.240.9.22
2013-04-16 insert source_ip 178.250.49.54
2012-09-13 update statutory_documents 10/09/12 FULL LIST
2012-06-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-22 update statutory_documents 10/09/11 FULL LIST
2010-09-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION