LILLIPUT HEALTH POOLE - History of Changes


DateDescription
2023-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 07/10/2023
2023-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 07/10/2023
2023-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALASTAIR MILLER / 07/10/2023
2023-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK AVERN / 07/10/2023
2023-08-13 delete career_pages_linkeddomain trustist.com
2023-08-13 delete contact_pages_linkeddomain trustist.com
2023-08-13 delete management_pages_linkeddomain trustist.com
2023-08-13 delete terms_pages_linkeddomain trustist.com
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-09-18 delete index_pages_linkeddomain trustist.com
2022-03-15 delete person Rick Barton
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MILLER / 11/11/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON BLOOMER / 08/02/2021
2021-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JASON BLOOMER / 08/02/2021
2021-01-15 insert person Tommy Coltman
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-17 delete person Amy Batchelor
2020-09-17 delete career_pages_linkeddomain trustistreviewer.com
2020-09-17 delete contact_pages_linkeddomain trustistreviewer.com
2020-09-17 delete index_pages_linkeddomain trustistreviewer.com
2020-09-17 delete management_pages_linkeddomain trustistreviewer.com
2020-09-17 delete source_ip 85.92.93.220
2020-09-17 delete terms_pages_linkeddomain trustistreviewer.com
2020-09-17 insert source_ip 77.68.2.39
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018
2019-12-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2017
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-14 insert career_pages_linkeddomain trustist.com
2019-10-14 insert contact_pages_linkeddomain trustist.com
2019-10-14 insert index_pages_linkeddomain trustist.com
2019-10-14 insert management_pages_linkeddomain trustist.com
2019-10-14 insert person Cheryl Binnis
2019-10-14 insert terms_pages_linkeddomain trustist.com
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-15 delete person Elysia Pike
2019-06-15 insert person Dr Rory Boud
2019-04-12 delete person Alice Thompson
2019-04-12 insert person Rick Barton
2018-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MILLER
2018-12-07 delete address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU
2018-12-07 insert address 1ST FLOOR OCEAN HOUSE VICTORIA ROAD POOLE ENGLAND BH12 3BA
2018-12-07 update registered_address
2018-12-02 insert career_pages_linkeddomain trustistreviewer.com
2018-12-02 insert contact_pages_linkeddomain trustistreviewer.com
2018-12-02 insert index_pages_linkeddomain trustistreviewer.com
2018-12-02 insert management_pages_linkeddomain trustistreviewer.com
2018-12-02 insert terms_pages_linkeddomain trustistreviewer.com
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU ENGLAND
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-08-29 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR MILLER
2018-08-13 update statutory_documents CESSATION OF GEORGE EDWARD MCGONAGHY ROSS AS A PSC
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS
2018-02-17 insert general_emails in..@totaltherapy.co.uk
2018-02-17 delete career_pages_linkeddomain lilliputhealthold.dev
2018-02-17 delete index_pages_linkeddomain lilliputhealthold.dev
2018-02-17 delete person Jane Fearn
2018-02-17 delete terms_pages_linkeddomain lilliputhealthold.dev
2018-02-17 insert address 1st Floor, Ocean House 1 Victoria Road Poole Parkstone, BH12 3BA
2018-02-17 insert address 1st Floor, The Old Surgery 83 The Grove Christchurch, BH23 2EZ
2018-02-17 insert address 4 Lynes Lane Ringwood, BH24 1BT
2018-02-17 insert address Meyrick Park Central Drive Bournemouth, BH2 6LH
2018-02-17 insert email in..@totaltherapy.co.uk
2018-02-17 insert phone 01202745577
2018-02-17 insert phone 01425475020
2018-02-17 update person_title Dani Cocking: Physiotherapist => Chartered Physiotherapist
2018-02-17 update person_title Dr Robert Stevens: null => GP & Men 's Health Practitioner
2017-12-06 update robots_txt_status lilliputhealth.co.uk: 0 => 200
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-11-01 update robots_txt_status lilliputhealth.co.uk: 200 => 0
2017-09-24 delete person Adele Edmund
2017-09-24 delete person Kate Richardson
2017-09-24 delete person Vicky Bishop
2017-09-24 insert person Amy Burton
2017-09-24 insert person Catherine Alsworth
2017-09-24 insert person Debbie Stephenson
2017-09-24 insert person Georgia Whiffen
2017-09-24 insert person Lauren Bright
2017-09-24 update person_description Andy Mayo => Andy Mayo
2017-09-24 update person_description Nicholas Watt => Nicholas Watt
2017-09-24 update person_title Amy Batchelor: null => Chiropractor
2017-09-24 update person_title Andy Mayo: null => Physiotherapist
2017-09-24 update person_title Dani Cocking: null => Physiotherapist
2017-09-24 update person_title Lukasz Strzelczyk: null => Soft Tissue Therapist
2017-08-11 insert person Elysia Pike
2017-08-11 insert person Jamie Luckie
2017-07-14 delete career_pages_linkeddomain cialiscoupon4edtrial.com
2017-07-14 delete career_pages_linkeddomain cialisstoreonline-generic.com
2017-07-14 delete contact_pages_linkeddomain cialiscoupon4edtrial.com
2017-07-14 delete contact_pages_linkeddomain cialisstoreonline-generic.com
2017-07-14 delete index_pages_linkeddomain cialiscoupon4edtrial.com
2017-07-14 delete index_pages_linkeddomain cialisstoreonline-generic.com
2017-07-14 delete management_pages_linkeddomain cialiscoupon4edtrial.com
2017-07-14 delete management_pages_linkeddomain cialisstoreonline-generic.com
2017-07-14 delete terms_pages_linkeddomain cialiscoupon4edtrial.com
2017-07-14 delete terms_pages_linkeddomain cialisstoreonline-generic.com
2017-07-14 update person_title Adele Edmund: Sports Massage Therapist => null
2017-07-14 update person_title Amy Batchelor: Chiropractor => null
2017-07-14 update person_title Andy Mayo: Chartered Physiotherapist => null
2017-07-14 update person_title Carolyn Leigh: Member of the British Association of Applied Nutrition; Clinical Nutritionist; Harley Street Specialist => Harley Street Specialist; Member of the British Association of Applied Nutrition
2017-07-14 update person_title Dani Cocking: Chartered Physiotherapist => null
2017-07-14 update person_title Jessica Hutcheson: Aesthetic Practitioner => null
2017-07-14 update person_title Kate Richardson: Chartered Physiotherapist => null
2017-07-14 update person_title Lukasz Strzelczyk: Soft Tissue Therapist => null
2017-07-14 update person_title Nicholas Watt: Chiropractor => null
2017-07-14 update person_title Rebecca Wyatt: Poole and Bournemouth Based Physiotherapist; Chartered Physiotherapist => Poole and Bournemouth Based Physiotherapist
2017-07-14 update person_title Vicky Bishop: Podiatrist in Poole; Chiropodist / Podiatrist => Podiatrist in Poole
2017-06-07 update account_ref_day 30 => 31
2017-06-07 update account_ref_month 4 => 10
2017-06-07 update accounts_next_due_date 2018-01-31 => 2018-07-31
2017-06-04 delete career_pages_linkeddomain tm2online.co.uk
2017-06-04 delete contact_pages_linkeddomain tm2online.co.uk
2017-06-04 delete index_pages_linkeddomain tm2online.co.uk
2017-06-04 delete management_pages_linkeddomain tm2online.co.uk
2017-06-04 delete person Thomas Vanquickenborne
2017-06-04 delete terms_pages_linkeddomain tm2online.co.uk
2017-06-04 insert career_pages_linkeddomain janeapp.com
2017-06-04 insert contact_pages_linkeddomain janeapp.com
2017-06-04 insert index_pages_linkeddomain janeapp.com
2017-06-04 insert management_pages_linkeddomain janeapp.com
2017-06-04 insert person Anita Bowes
2017-06-04 insert person Vikki Wildsmith
2017-06-04 insert terms_pages_linkeddomain janeapp.com
2017-05-11 update statutory_documents CURREXT FROM 30/04/2017 TO 31/10/2017
2017-03-08 delete person Dr George Ross
2017-03-08 delete person Harriet Hodgskin
2017-02-08 delete address 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2017-02-08 insert address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update registered_address
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-19 delete about_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete about_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 delete career_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete career_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 delete contact_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete contact_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 delete contact_pages_linkeddomain theclubatmeyrickpark.com
2017-01-19 delete index_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete index_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 delete management_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete management_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 delete registration_number 06734843
2017-01-19 delete terms_pages_linkeddomain bournemouthhealth.co.uk
2017-01-19 delete terms_pages_linkeddomain charminsterhealth.co.uk
2017-01-19 insert about_pages_linkeddomain totaltherapy.co.uk
2017-01-19 insert career_pages_linkeddomain totaltherapy.co.uk
2017-01-19 insert contact_pages_linkeddomain totaltherapy.co.uk
2017-01-19 insert index_pages_linkeddomain totaltherapy.co.uk
2017-01-19 insert management_pages_linkeddomain totaltherapy.co.uk
2017-01-19 insert terms_pages_linkeddomain totaltherapy.co.uk
2017-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 24/11/2015
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON BLOOMER / 24/11/2015
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-31 delete person Jo Gaskill
2016-10-31 delete person Lorna Dryer
2016-10-31 insert person Andy Mayo
2016-09-05 delete email ma..@lilliputhealth.co.uk
2016-09-05 insert about_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert about_pages_linkeddomain cialisstoreonline-generic.com
2016-09-05 insert career_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert career_pages_linkeddomain cialisstoreonline-generic.com
2016-09-05 insert contact_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert contact_pages_linkeddomain cialisstoreonline-generic.com
2016-09-05 insert index_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert index_pages_linkeddomain cialisstoreonline-generic.com
2016-09-05 insert management_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert management_pages_linkeddomain cialisstoreonline-generic.com
2016-09-05 insert terms_pages_linkeddomain cialiscoupon4edtrial.com
2016-09-05 insert terms_pages_linkeddomain cialisstoreonline-generic.com
2016-08-08 delete person Andrew Cracknell
2016-08-08 delete person Hannah Dacre
2016-08-08 delete person Hollie O'Neill
2016-08-08 delete person Katie Synge
2016-08-08 delete person Lisa Carroll
2016-08-08 delete person René van Aalst
2016-08-08 insert person Amy Batchelor
2016-08-08 insert person Harriet Hodgskin
2016-08-08 insert person Nick Watt
2016-08-08 insert person Sarah Rogers
2016-08-08 update person_title Dani Cocking: George Ross Chiropractor => Chartered Physiotherapist
2016-07-11 update person_description Hollie O'Neill => Hollie O'Neill
2016-07-11 update person_description Jo Gaskill => Jo Gaskill
2016-07-11 update person_description Katie Synge => Katie Synge
2016-07-11 update person_description Thomas Vanquickenborne => Thomas Vanquickenborne
2016-07-11 update person_title Vicky Bishop: Chiropodist / Podiatrist; Podiatrist at Lilliput Health in Poole Vicky => Podiatrist in Poole; Chiropodist / Podiatrist
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA CARROLL
2016-05-12 delete about_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete about_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete about_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete about_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete about_pages_linkeddomain prosectra.com
2016-05-12 delete about_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete about_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete about_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete about_pages_linkeddomain viagraincanada-online.com
2016-05-12 delete career_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete career_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete career_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete career_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete career_pages_linkeddomain prosectra.com
2016-05-12 delete career_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete career_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete career_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete career_pages_linkeddomain viagraincanada-online.com
2016-05-12 delete contact_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete contact_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete contact_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete contact_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete contact_pages_linkeddomain prosectra.com
2016-05-12 delete contact_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete contact_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete contact_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete contact_pages_linkeddomain viagraincanada-online.com
2016-05-12 delete index_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete index_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete index_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete index_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete index_pages_linkeddomain prosectra.com
2016-05-12 delete index_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete index_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete index_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete index_pages_linkeddomain viagraincanada-online.com
2016-05-12 delete management_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete management_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete management_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete management_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete management_pages_linkeddomain prosectra.com
2016-05-12 delete management_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete management_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete management_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete management_pages_linkeddomain viagraincanada-online.com
2016-05-12 delete terms_pages_linkeddomain cialisincanada-cheap.com
2016-05-12 delete terms_pages_linkeddomain cialisonline-canadian.com
2016-05-12 delete terms_pages_linkeddomain pharmacycanadian-onlinein.com
2016-05-12 delete terms_pages_linkeddomain pharmacyincanada-onlineon.com
2016-05-12 delete terms_pages_linkeddomain prosectra.com
2016-05-12 delete terms_pages_linkeddomain tealpointcustomhomes.com
2016-05-12 delete terms_pages_linkeddomain theworldshealthiesteatingplan.com
2016-05-12 delete terms_pages_linkeddomain viagracanadian-online.com
2016-05-12 delete terms_pages_linkeddomain viagraincanada-online.com
2016-05-12 update person_title Dani Cocking: null => George Ross Chiropractor
2016-02-25 insert person Dani Cocking
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-28 delete person Alistair J. Moreton
2016-01-28 delete person Chris Hughes
2016-01-28 delete person Jason Croucher
2016-01-28 delete person Nathan Bird
2016-01-28 delete person Ruggero Alberto Calo
2016-01-28 insert about_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert about_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert about_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert about_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert about_pages_linkeddomain tm2online.co.uk
2016-01-28 insert about_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert about_pages_linkeddomain viagraincanada-online.com
2016-01-28 insert career_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert career_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert career_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert career_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert career_pages_linkeddomain tm2online.co.uk
2016-01-28 insert career_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert career_pages_linkeddomain viagraincanada-online.com
2016-01-28 insert contact_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert contact_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert contact_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert contact_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert contact_pages_linkeddomain tm2online.co.uk
2016-01-28 insert contact_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert contact_pages_linkeddomain viagraincanada-online.com
2016-01-28 insert index_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert index_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert index_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert index_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert index_pages_linkeddomain tm2online.co.uk
2016-01-28 insert index_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert index_pages_linkeddomain viagraincanada-online.com
2016-01-28 insert management_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert management_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert management_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert management_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert management_pages_linkeddomain tm2online.co.uk
2016-01-28 insert management_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert management_pages_linkeddomain viagraincanada-online.com
2016-01-28 insert person Dr Robert Stevens
2016-01-28 insert person Kate Richardson
2016-01-28 insert person Laurence Russell
2016-01-28 insert person Thomas Vanquickenborne
2016-01-28 insert terms_pages_linkeddomain cialisincanada-cheap.com
2016-01-28 insert terms_pages_linkeddomain cialisonline-canadian.com
2016-01-28 insert terms_pages_linkeddomain pharmacycanadian-onlinein.com
2016-01-28 insert terms_pages_linkeddomain pharmacyincanada-onlineon.com
2016-01-28 insert terms_pages_linkeddomain tm2online.co.uk
2016-01-28 insert terms_pages_linkeddomain viagracanadian-online.com
2016-01-28 insert terms_pages_linkeddomain viagraincanada-online.com
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-24 update statutory_documents 28/10/15 FULL LIST
2015-10-28 insert about_pages_linkeddomain prosectra.com
2015-10-28 insert about_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert about_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 insert career_pages_linkeddomain prosectra.com
2015-10-28 insert career_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert career_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 insert contact_pages_linkeddomain prosectra.com
2015-10-28 insert contact_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert contact_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 insert index_pages_linkeddomain prosectra.com
2015-10-28 insert index_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert index_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 insert management_pages_linkeddomain prosectra.com
2015-10-28 insert management_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert management_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 insert person Cally Morfitt
2015-10-28 insert person Hollie O'Neill
2015-10-28 insert person Lorna Dryer
2015-10-28 insert person Vicky Bishop
2015-10-28 insert terms_pages_linkeddomain prosectra.com
2015-10-28 insert terms_pages_linkeddomain tealpointcustomhomes.com
2015-10-28 insert terms_pages_linkeddomain theworldshealthiesteatingplan.com
2015-10-28 update person_title Nathan Bird: Sports Massage Therapist; Certified Crossfit Instructor => Certified Crossfit Instructor
2015-09-02 insert person Chris Hughes
2015-07-08 delete about_pages_linkeddomain tm2online.co.uk
2015-07-08 delete career_pages_linkeddomain tm2online.co.uk
2015-07-08 delete contact_pages_linkeddomain tm2online.co.uk
2015-07-08 delete index_pages_linkeddomain healthcentre.org.uk
2015-07-08 delete index_pages_linkeddomain tm2online.co.uk
2015-07-08 delete management_pages_linkeddomain tm2online.co.uk
2015-07-08 delete terms_pages_linkeddomain tm2online.co.uk
2015-07-08 insert about_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 insert career_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 insert contact_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 insert index_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 insert management_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 insert person Jason Croucher
2015-07-08 insert terms_pages_linkeddomain charminsterhealth.co.uk
2015-07-08 update person_title Alistair J. Moreton: Sports Massage Therapist => null
2015-06-09 delete person Edward Holmes
2015-06-09 insert person Katie Synge
2015-05-11 delete person Ben Dyer
2015-05-11 update person_title Edward Holmes: Chiropractor; Poole and Bournemouth Based Chiropractor => Chiropractor
2015-04-10 delete person Jo McCoy
2015-03-13 delete about_pages_linkeddomain castrum.co.uk
2015-03-13 delete contact_pages_linkeddomain castrum.co.uk
2015-03-13 delete index_pages_linkeddomain castrum.co.uk
2015-03-13 delete management_pages_linkeddomain castrum.co.uk
2015-03-13 delete person Anne-Katell Peton
2015-03-13 delete person Dr Helen Howells
2015-03-13 delete person Gavin Morey
2015-03-13 delete person Izabela Shylock
2015-03-13 delete person Lisa Niemier
2015-03-13 delete person Louise McCulloch
2015-03-13 delete person Louise McCullough
2015-03-13 delete person Peter Foggin
2015-03-13 delete person Yvonne Snowdon
2015-03-13 delete terms_pages_linkeddomain castrum.co.uk
2015-03-13 insert about_pages_linkeddomain tm2online.co.uk
2015-03-13 insert contact_pages_linkeddomain tm2online.co.uk
2015-03-13 insert index_pages_linkeddomain tm2online.co.uk
2015-03-13 insert management_pages_linkeddomain tm2online.co.uk
2015-03-13 insert terms_pages_linkeddomain tm2online.co.uk
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 update website_status FlippedRobots => OK
2015-02-03 delete source_ip 85.92.83.20
2015-02-03 insert about_pages_linkeddomain bournemouthhealth.co.uk
2015-02-03 insert contact_pages_linkeddomain bournemouthhealth.co.uk
2015-02-03 insert index_pages_linkeddomain bournemouthhealth.co.uk
2015-02-03 insert management_pages_linkeddomain bournemouthhealth.co.uk
2015-02-03 insert person Nathan Bird
2015-02-03 insert person René van Aalst
2015-02-03 insert source_ip 85.92.93.220
2015-02-03 insert terms_pages_linkeddomain bournemouthhealth.co.uk
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-15 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-19 update statutory_documents 28/10/14 FULL LIST
2014-08-28 insert person Lisa Donovan
2014-08-28 update person_title Andrew Cracknell: Lead Physiotherapist for Winchester Rugby Club => Chartered Physiotherapist; Lead Physiotherapist for Winchester Rugby Club
2014-08-28 update person_title Carolyn Leigh: Harley Street Specialist; Member of the British Association of Applied Nutrition => Member of the British Association of Applied Nutrition; Clinical Nutritionist; Harley Street Specialist
2014-08-28 update person_title Dr Helen Howells: null => Aesthetic Practitioner
2014-08-28 update person_title Jessica Hutcheson: Jo Gaskill Sports Massage Therapist => Aesthetic Practitioner
2014-08-28 update person_title Peter Bloomer: Poole Based Chartered Physiotherapist & Strength and Conditioning Coach; Chartered Physiotherapist and Strength and Conditioning Coach; Physiotherapist; Bournemouth Based Chartered Physiotherapist & Strength and Conditioning Coach => Poole Based Chartered Physiotherapist & Strength and Conditioning Coach; Chartered Physiotherapist and Strength and Conditioning Coach; Bournemouth Based Chartered Physiotherapist & Strength and Conditioning Coach
2014-08-28 update person_title Rebecca Wyatt: Poole and Bournemouth Based Physiotherapist; Chartered Physiotherapist; Physiotherapist => Poole and Bournemouth Based Physiotherapist; Chartered Physiotherapist
2014-07-19 delete phone 01202 72 50 90 01202 72 50 90
2014-07-19 insert management_pages_linkeddomain kellythehungryrunner.com
2014-07-19 insert management_pages_linkeddomain painkickers.com
2014-07-19 insert person Andrew Cracknell
2014-07-19 update person_title Adele Edmund: null => Sports Massage Therapist
2014-07-19 update person_title Alistair J. Moreton: null => Sports Massage Therapist
2014-07-19 update person_title Ben Dyer: Member of the Team; Poole and Bournemouth Based Chiropractor => Chiropractor; Member of the Team; Poole and Bournemouth Based Chiropractor
2014-07-19 update person_title Hannah Dacre: Poole and Bournemouth Based Physiotherapist; Our Chartered Physiotherapist => Poole and Bournemouth Based Physiotherapist; Hannah Dacre Physiotherapist; Chartered Physiotherapist; Physiotherapist
2014-07-19 update person_title Peter Bloomer: Poole Based Chartered Physiotherapist & Strength and Conditioning Coach; Chartered Physiotherapist and Strength and Conditioning Coach; Bournemouth Based Chartered Physiotherapist & Strength and Conditioning Coach => Poole Based Chartered Physiotherapist & Strength and Conditioning Coach; Chartered Physiotherapist and Strength and Conditioning Coach; Physiotherapist; Bournemouth Based Chartered Physiotherapist & Strength and Conditioning Coach
2014-07-19 update person_title Rebecca Wyatt: Poole and Bournemouth Based Physiotherapist; Chartered Physiotherapist => Poole and Bournemouth Based Physiotherapist; Chartered Physiotherapist; Physiotherapist
2014-04-24 insert person Dr Helen Howells
2014-04-24 insert person Jessica Hutcheson
2014-03-27 delete person Beccy Wyatt
2014-03-27 insert index_pages_linkeddomain whatclinic.com
2014-03-27 insert phone 01202 72 50 90 01202 72 50 90
2014-02-17 insert person Yvonne Snowdon
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-11 insert person Beccy Wyatt
2013-12-12 insert person Hannah Dacre Over
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-24 update statutory_documents 28/10/13 FULL LIST
2013-10-17 delete index_pages_linkeddomain totaltherapy.com
2013-10-17 insert person Ben Dyer
2013-10-17 insert person Izabela Shylock
2013-07-14 insert index_pages_linkeddomain totaltherapy.com
2013-07-14 insert person Adele Edmund
2013-06-24 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-24 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-18 insert about_pages_linkeddomain castrum.co.uk
2013-05-18 insert contact_pages_linkeddomain castrum.co.uk
2013-05-18 insert contact_pages_linkeddomain totaltherapy.com
2013-05-18 insert index_pages_linkeddomain castrum.co.uk
2013-05-18 insert management_pages_linkeddomain castrum.co.uk
2013-05-18 insert terms_pages_linkeddomain castrum.co.uk
2013-05-18 update person_description Gavin Morey => Gavin Morey
2013-05-18 update person_description Jo Gaskill => Jo Gaskill
2013-05-18 update person_title Dr Edward Holmes: null => Poole and Bournemouth Based Chiropractor
2013-05-18 update person_title Gavin Morey: null => Poole Based Sports Massage Therapist and Personal Trainer
2013-05-18 update person_title Jo McCoy: null => Chiropractor
2013-05-18 update person_title Michaela Cotty: Member of the GHSC => Member of the GHSC; Hypnotherapist
2013-05-18 update person_title Rebecca Wyatt: null => Poole and Bournemouth Based Physiotherapist
2013-04-17 insert index_pages_linkeddomain healthcentre.org.uk
2013-04-17 insert person Dr Edward Holmes
2013-04-17 insert person Gavin Morey
2013-04-17 update person_title Peter Bloomer: Chartered Physiotherapist and Strength and Conditioning Coach => Poole Based Chartered Physiotherapist & Strength and Conditioning Coach; Chartered Physiotherapist and Strength and Conditioning Coach
2013-02-03 update website_status OK
2013-02-03 insert person Jo Gaskill
2013-02-03 update person_description Robyn Powell
2013-02-03 update person_title Carolyn Leigh
2013-02-03 update person_title Joanne McCoy
2013-02-03 update person_title Peter Bloomer
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-12-27 update statutory_documents 28/10/12 FULL LIST
2012-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON BLOOMER / 01/10/2012
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWARD MCGONAGHY ROSS / 01/10/2012
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LISA CARROLL / 01/10/2012
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 01/10/2012
2012-12-17 insert person Alistair J. Moreton
2012-11-28 delete person Becki Houlston
2012-10-28 delete alias Social Widgets Ultimate Edition
2012-10-28 delete person Dorset Surf Ski
2012-10-28 update person_title Rebecca Wyatt
2012-10-25 delete person Rich Stanley
2012-10-25 insert person Louise McCullough
2012-10-25 insert person Peter Foggin
2012-10-25 insert person Rebecca Wyatt
2012-02-19 update statutory_documents DIRECTOR APPOINTED MR PETER JASON BLOOMER
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 28/10/11 FULL LIST
2011-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 28/10/2010
2010-10-29 update statutory_documents 28/10/10 FULL LIST
2010-10-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents PREVSHO FROM 31/10/2010 TO 30/04/2010
2009-12-16 update statutory_documents 28/10/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERN / 16/12/2009
2009-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 97 BARGATES CHRISTCHURCH DORSET BH23 1QQ UNITED KINGDOM
2009-06-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-20 update statutory_documents COMPANY NAME CHANGED LILLIPUT HEATH LIMITED CERTIFICATE ISSUED ON 21/11/08
2008-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION