CLOCKHOUSE PODIATRY - History of Changes


DateDescription
2024-04-04 delete source_ip 77.68.64.5
2024-04-04 insert source_ip 217.160.0.150
2024-04-04 update robots_txt_status www.clockhousepodiatry.co.uk: 200 => 404
2024-04-03 update statutory_documents DIRECTOR APPOINTED MR DOMINIC ROBERT DOVER-MCCARTHY
2024-04-03 update statutory_documents DIRECTOR APPOINTED MRS SARAH DOVER-MCCARTHY
2024-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTS HEALTH GROUP LTD
2024-04-03 update statutory_documents CESSATION OF ANNE ALLEN AS A PSC
2024-04-03 update statutory_documents CESSATION OF KATHRYN TYLER AS A PSC
2024-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE ALLEN
2024-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN TYLER
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/23, NO UPDATES
2023-12-08 update statutory_documents 26/04/05 STATEMENT OF CAPITAL GBP 200
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-11-26 delete index_pages_linkeddomain amplifon.com
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-02 insert index_pages_linkeddomain amplifon.com
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-12 delete source_ip 88.208.252.160
2021-02-12 insert source_ip 77.68.64.5
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 insert index_pages_linkeddomain pixabay.com
2019-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-31 delete index_pages_linkeddomain google.co.uk
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-02 delete index_pages_linkeddomain fusion-horsham.co.uk
2016-08-02 insert index_pages_linkeddomain omifitness.com
2016-02-08 delete address 3/5 BLACK HORSE WAY HORSHAM WEST SUSSEX ENGLAND RH12 1NU
2016-02-08 insert address 3/5 BLACK HORSE WAY HORSHAM WEST SUSSEX RH12 1NU
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-17 update statutory_documents 16/12/15 FULL LIST
2015-10-12 insert index_pages_linkeddomain osteopathyworkshorsham.co.uk
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address 5A BLACKHORSE WAY HORSHAM WEST SUSSEX RH12 1NU
2015-06-07 insert address 3/5 BLACK HORSE WAY HORSHAM WEST SUSSEX ENGLAND RH12 1NU
2015-06-07 update registered_address
2015-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 5A BLACKHORSE WAY HORSHAM WEST SUSSEX RH12 1NU
2015-04-18 delete index_pages_linkeddomain ageuk.org.uk
2015-04-18 delete index_pages_linkeddomain arthritisresearchuk.org
2015-04-18 delete index_pages_linkeddomain localmarketplace.biz
2015-04-18 delete index_pages_linkeddomain nct.org.uk
2015-04-18 insert index_pages_linkeddomain patadventures.com
2015-01-07 delete source_ip 213.171.219.247
2015-01-07 insert source_ip 88.208.252.160
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-30 update statutory_documents 16/12/14 FULL LIST
2014-12-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PRICE FRANCIS
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-12 delete index_pages_linkeddomain kaddyblog.com
2014-05-12 delete index_pages_linkeddomain kiliproject.org
2014-05-12 insert index_pages_linkeddomain ageuk.org.uk
2014-05-12 insert index_pages_linkeddomain arthritisresearchuk.org
2014-05-12 insert index_pages_linkeddomain nct.org.uk
2014-02-18 insert index_pages_linkeddomain kaddyblog.com
2014-02-18 update robots_txt_status www.clockhousepodiatry.co.uk: 404 => 200
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-20 update statutory_documents 16/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-31 insert index_pages_linkeddomain kiliproject.org
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-22 delete person Anne Allen
2013-04-22 delete person Jenni Ashby
2013-04-22 delete person Kathryn Tyler
2013-04-22 delete person Maria Mann
2013-04-22 delete person Stephanie Parsons
2013-04-22 delete person Stuart Gardiner
2012-12-18 update statutory_documents 16/12/12 FULL LIST
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN TYLER / 01/12/2012
2012-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD PRICE FRANCIS / 01/12/2012
2012-11-09 insert address 5 Blackhorse Way Horsham West Sussex RH 12 1NU
2012-09-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 16/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 16/12/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 16/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ALLEN / 16/12/2009
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN TYLER / 16/12/2009
2009-05-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-29 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents NC INC ALREADY ADJUSTED 24/04/05
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: WILLOWBANK HAYES LANE SLINFOLD WEST SUSSEX RH13 0SA
2005-05-12 update statutory_documents £ NC 100/1000 24/04/0
2005-05-12 update statutory_documents RO CHANGED 24/04/05
2005-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/05 FROM: WILLOWBANK HAYES LANE SLINFOLD MIDDLESEX RH13 0SA
2005-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-12 update statutory_documents NEW SECRETARY APPOINTED
2004-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-12-22 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents SECRETARY RESIGNED
2004-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION