SPENCE DENTAL ULVERSTON - History of Changes


DateDescription
2024-03-10 delete phone 01229 582041
2024-03-10 insert person Mrs Sarah Wilson
2024-03-10 insert phone 01229 587070
2023-11-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2023:LIQ. CASE NO.1
2023-08-17 delete alias Spence Dental
2023-08-17 delete contact_pages_linkeddomain dentalcomplaints.org.uk
2023-08-17 insert address 37 Wimpole Street London W1G 8DQ
2023-08-17 insert contact_pages_linkeddomain gdc-uk.org
2023-08-17 insert email cl..@denplan.co.uk
2023-08-17 insert person Miss Chloe Campbell
2023-08-17 insert person Miss Ellie Johnston
2023-08-17 insert person Miss Emma Hodgson
2023-08-17 insert person Miss Emma Rawlinson
2023-08-17 insert person Mr Duncan Gregory
2023-08-17 insert person Mr Mark Brickles
2023-08-17 insert person Mrs Elizabeth Farren
2023-08-17 insert person Mrs Hannah Teale
2023-08-17 insert person Mrs Janet Herbert
2023-08-17 insert person Mrs Karen Postlethwaite
2023-08-17 insert person Mrs Leanne Lowther
2023-08-17 insert person Mrs Tracey Gregory
2023-08-17 insert phone 0800 169 7220
2023-08-17 update founded_year 1999 => null
2023-08-17 update person_description Prachi Kale => Mrs Prachi Kale
2023-04-07 delete address CLINT MILL CORNMARKET PENRITH UNITED KINGDOM CA11 7HW
2023-04-07 insert address 269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-01 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-01 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-01 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-01 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2022 FROM CLINT MILL CORNMARKET PENRITH CA11 7HW UNITED KINGDOM
2022-10-18 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-09-23 update statutory_documents SUB-DIVISION 13/09/22
2022-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SPENCE
2022-09-08 update account_ref_day 31 => 30
2022-09-08 update account_ref_month 3 => 6
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2022-09-08 update accounts_next_due_date 2022-12-31 => 2024-03-31
2022-08-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-08-07 delete address 28 CAVENDISH STREET ULVERSTON UNITED KINGDOM LA12 7AD
2022-08-07 insert address CLINT MILL CORNMARKET PENRITH UNITED KINGDOM CA11 7HW
2022-08-07 update registered_address
2022-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2022 FROM 28 CAVENDISH STREET ULVERSTON LA12 7AD UNITED KINGDOM
2022-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JOHNSTONE SPENCE / 27/07/2022
2022-05-15 delete person Rachel Graham
2022-05-15 update person_description Susan Spence => Susan Spence
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-01-19 delete source_ip 139.59.169.92
2021-01-19 insert source_ip 64.207.149.181
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-08-13 delete source_ip 104.24.114.182
2019-08-13 delete source_ip 104.24.115.182
2019-08-13 insert source_ip 139.59.169.92
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-01 delete person Anthony Slater
2019-03-01 delete phone 08452224141
2019-03-01 insert person Prachi Kale
2019-03-01 insert person Rachel Graham
2019-03-01 insert phone 02082530800
2019-03-01 update person_description Susan Spence => Susan Spence
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete address 28 CAVENDISH STREET ULVERSTON CUMBRIA LA12 7AD
2018-03-07 insert address 28 CAVENDISH STREET ULVERSTON UNITED KINGDOM LA12 7AD
2018-03-07 update registered_address
2018-02-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DODD & CO CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW UNITED KINGDOM
2018-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 28 CAVENDISH STREET ULVERSTON CUMBRIA LA12 7AD
2018-02-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOHNSTONE SPENCE / 23/02/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JOHNSTONE SPENCE / 06/04/2016
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPENCE / 23/02/2017
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-27 delete source_ip 173.199.181.52
2016-11-27 insert source_ip 104.24.114.182
2016-11-27 insert source_ip 104.24.115.182
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTONE CURLEY / 24/05/2016
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-14 update website_status OK => DomainNotFound
2016-03-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-10 update statutory_documents 23/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-17 delete index_pages_linkeddomain millerwaite.com
2015-03-17 delete source_ip 87.106.26.53
2015-03-17 insert source_ip 173.199.181.52
2015-03-17 update robots_txt_status www.spencedental-ulverston.co.uk: 200 => 404
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 update statutory_documents 23/02/15 FULL LIST
2014-11-17 update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 10
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTONE SPENCE / 24/01/2014
2014-03-08 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-08 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-27 update statutory_documents 23/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-02-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-26 update statutory_documents 23/02/13 FULL LIST
2013-02-26 update statutory_documents SAIL ADDRESS CREATED
2013-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPENCE / 01/10/2009
2013-01-25 update website_status FlippedRobotsTxt
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 23/02/12 FULL LIST
2011-09-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 23/02/11 FULL LIST
2011-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTONE SPENCE / 24/02/2011
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTONE SPENCE / 02/03/2010
2010-10-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 23/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTONE SPENCE / 24/02/2010
2010-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCE / 24/02/2010
2009-10-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents SECRETARY APPOINTED MR DAVID ANDREW SPENCE
2008-12-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW SPENCE
2008-12-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR WRIGHT
2008-12-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN SPENCE
2008-04-11 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2007-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-23 update statutory_documents S366A DISP HOLDING AGM 23/02/07
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION