Date | Description |
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 |