CAPEL DENTAL - 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
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-04 delete source_ip 109.203.112.156
2023-08-04 insert source_ip 185.4.176.250
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-04-07 delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2023-04-07 insert address SUITE 1 CONCEPT HOUSE 23 BILLET LANE HORNCHURCH ESSEX UNITED KINGDOM RM11 1XP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update reg_address_care_of HAVARD & ASSOCIATES => null
2023-04-07 update registered_address
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-24 delete address 37 Wimpole Street London W1G 8DQ
2022-09-24 delete index_pages_linkeddomain www.gov.uk
2022-09-24 delete phone 0845 222 4141
2022-09-24 update robots_txt_status www.capeldental.co.uk: 404 => 200
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM C/O HAVARD & ASSOCIATES THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-20 insert index_pages_linkeddomain www.gov.uk
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-13 update statutory_documents DIRECTOR APPOINTED MRS LAKIEYA SONCHELLE WHITE PETTIT
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
2021-01-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-03-05 delete person Mark Davis
2020-02-12 update statutory_documents CESSATION OF JANE VERONICA DAVIS AS A PSC
2020-02-12 update statutory_documents CESSATION OF MARK SIMON DAVIS AS A PSC
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE DAVIS
2020-02-05 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JOHN PETTIT
2020-02-05 update statutory_documents SECRETARY APPOINTED LAKIEYA SONCHELLE WHITE PETTIT
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PETTIT DENTAL LIMITED
2019-10-09 update statutory_documents RE-GUARANTEE/BANK/DEBENTURE/LEGAL CHARGE 17/09/2019
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update num_mort_charges 0 => 2
2019-10-07 update num_mort_outstanding 0 => 2
2019-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062705040001
2019-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062705040002
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
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
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-05 delete source_ip 149.255.57.211
2018-08-05 insert source_ip 109.203.112.156
2018-08-05 update robots_txt_status stats.capeldental.co.uk: 404 => 200
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-16 update robots_txt_status stats.capeldental.co.uk: 200 => 404
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-20 delete about_pages_linkeddomain dpas.co.uk
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-14 update statutory_documents 06/06/16 FULL LIST
2015-10-29 delete source_ip 70.32.76.115
2015-10-29 insert source_ip 149.255.57.211
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-12 update statutory_documents 06/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 10/09/2014
2014-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VERONICA DAVIS / 10/09/2014
2014-08-15 insert about_pages_linkeddomain dpas.co.uk
2014-07-07 delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS
2014-07-07 insert address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-16 update statutory_documents 06/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-24 update statutory_documents 06/06/13 FULL LIST
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 01/07/2012
2013-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE VERONICA DAVIS / 01/07/2012
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8513 - Dental practice activities
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 06/06/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU
2011-07-11 update statutory_documents 06/06/11 FULL LIST
2010-08-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 06/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK SIMON DAVIS / 06/06/2010
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-30 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008
2007-07-04 update statutory_documents DIRECTOR RESIGNED
2007-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION