MYERS LA ROCHE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete address First Floor 21-23 Stamford New Road Altrincham WA14 1BN
2023-10-16 delete source_ip 34.255.32.161
2023-10-16 insert source_ip 52.211.43.234
2022-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JARLATH WATSON / 22/12/2022
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC JARLATH WATSON / 22/12/2022
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 delete address 1st Floor, 21-23 Stamford New Road, Altrincham, Cheshire, WA14 1BN, United Kingdom
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA KATE MYERS
2020-03-10 update statutory_documents CESSATION OF PATRICK JOHN MYERS AS A PSC
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-09 delete source_ip 79.174.169.46
2018-08-09 insert source_ip 34.255.32.161
2018-01-26 delete address 1416 Bristol Turnover - £247,861
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-18 insert address 1416 Bristol Turnover - £247,861
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 delete address More recently sold practices Practice of the Week 1490 North East England
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 insert address More recently sold practices Practice of the Week 1490 North East England
2017-10-12 insert index_pages_linkeddomain audiologybusinesscentral.co.uk
2017-02-17 delete address More recently sold practices Practice of the Week 1364 Cornwall
2017-02-17 insert index_pages_linkeddomain kenthouse.uk
2017-01-18 insert address More recently sold practices Practice of the Week 1364 Cornwall
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA KATE MYERS / 19/12/2016
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-20 delete about_pages_linkeddomain silktide.com
2016-11-20 delete contact_pages_linkeddomain silktide.com
2016-11-20 delete index_pages_linkeddomain silktide.com
2016-08-04 delete about_pages_linkeddomain myerslaroche.tel
2016-08-04 delete address Just Completed 1192 Edinburgh
2016-08-04 delete contact_pages_linkeddomain myerslaroche.tel
2016-08-04 delete index_pages_linkeddomain myerslaroche.tel
2016-08-04 delete terms_pages_linkeddomain myerslaroche.tel
2016-08-04 insert phone +44 161 929 8389
2016-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC JARLATH WATSON / 25/05/2016
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA KATE MYERS / 24/05/2016
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JARLATH WATSON / 16/05/2016
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MYERS / 16/05/2016
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-14 update statutory_documents 13/03/16 FULL LIST
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 delete address 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 8DB
2015-04-07 insert address 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-13 update statutory_documents 13/03/15 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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD
2014-11-07 insert address 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 8DB
2014-11-07 update registered_address
2014-10-30 insert address Just Completed 1192 Edinburgh
2014-10-30 update robots_txt_status secured.myerslaroche.co.uk: 200 => 0
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD
2014-05-07 delete address PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE ENGLAND WA15 9AD
2014-05-07 insert address PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-05-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-04-07 update statutory_documents 13/03/14 FULL LIST
2014-02-07 delete address EMMERSON ACCOUNTANCY LTD ATLANTIC BUSINESS CENTRE ATLANTIC STREET, ALTRINCHAM CHESHIRE WA14 5NQ
2014-02-07 insert address PINEWOOD HOUSE 28 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE ENGLAND WA15 9AD
2014-02-07 update registered_address
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM EMMERSON ACCOUNTANCY LTD ATLANTIC BUSINESS CENTRE ATLANTIC STREET, ALTRINCHAM CHESHIRE WA14 5NQ
2014-01-08 insert about_pages_linkeddomain silktide.com
2014-01-08 insert casestudy_pages_linkeddomain silktide.com
2014-01-08 insert contact_pages_linkeddomain silktide.com
2014-01-08 insert terms_pages_linkeddomain silktide.com
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 delete about_pages_linkeddomain silktide.com
2013-11-27 delete address 1 Lloyds Square Altrincham Cheshire WA14 2RL
2013-11-27 delete casestudy_pages_linkeddomain silktide.com
2013-11-27 delete contact_pages_linkeddomain silktide.com
2013-11-27 delete terms_pages_linkeddomain silktide.com
2013-11-27 insert phone +44 (0)161 929 8389
2013-09-23 insert about_pages_linkeddomain google.com
2013-09-23 insert casestudy_pages_linkeddomain google.com
2013-09-23 insert contact_pages_linkeddomain google.com
2013-09-23 insert index_pages_linkeddomain google.com
2013-09-23 insert terms_pages_linkeddomain google.com
2013-09-03 delete source_ip 217.77.188.34
2013-09-03 insert about_pages_linkeddomain silktide.com
2013-09-03 insert casestudy_pages_linkeddomain silktide.com
2013-09-03 insert contact_pages_linkeddomain silktide.com
2013-09-03 insert index_pages_linkeddomain silktide.com
2013-09-03 insert source_ip 79.174.169.46
2013-09-03 insert terms_pages_linkeddomain silktide.com
2013-08-01 update statutory_documents DIRECTOR APPOINTED MISS GEORGINA KATE MYERS
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
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
2013-04-15 insert index_pages_linkeddomain marketing-for-opticians.co.uk
2013-03-19 update statutory_documents 13/03/13 FULL LIST
2013-03-08 delete address Practice of the Week 1081 Surrey
2013-03-08 update founded_year 1985
2012-12-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 13/03/12 FULL LIST
2012-03-19 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 13/03/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 13/03/10 FULL LIST
2009-09-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION