OVING CLINIC - History of Changes


DateDescription
2024-10-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027491770001
2024-10-09 insert person Jo Kingston
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES
2024-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027491770001
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
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-06-04 insert person Mr Timothy Hardwick
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
2023-03-20 delete person Dr Rangu Iyer
2023-03-20 insert about_pages_linkeddomain circlehealthgroup.co.uk
2023-03-20 insert about_pages_linkeddomain danbairdsurgeon.co.uk
2023-03-20 insert about_pages_linkeddomain researchgate.net
2023-03-20 insert about_pages_linkeddomain topdoctors.co.uk
2023-03-20 insert person Mr Daniel Baird
2022-12-15 delete person MR. MIGUEL OLIVEIRA
2022-11-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-05-12 delete person Dr Tony Hammond
2022-05-12 delete person Trish Formby
2022-05-12 insert person Dr Christopher Moore
2022-02-06 delete person Jonathan Lohn
2022-02-06 insert person Dr Rangu Iyer
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-09-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-28 delete person JAMES DREW
2021-07-28 insert person DR. PETE MORGAN
2021-07-28 insert person Dr Michael Husband
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
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-16 delete person ANNA SHAWCROSS
2021-01-16 insert person Jonathan Lohn
2021-01-16 insert person Trish Formby
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 insert person Dr Tony Hammond
2020-01-29 delete source_ip 77.104.149.78
2020-01-29 insert source_ip 79.98.111.44
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-27 delete person Dr Markus W Laupheimer
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-07-29 insert person Dr Markus W Laupheimer
2019-05-24 delete person Dr Ese Stacey
2019-05-24 insert person Ed Dawe
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
2018-12-18 insert person Dr Ese Stacey
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-23 delete person Steve Poole
2018-08-23 delete source_ip 104.18.58.224
2018-08-23 delete source_ip 104.18.59.224
2018-08-23 insert about_pages_linkeddomain activerelease.com
2018-08-23 insert about_pages_linkeddomain elegantthemes.com
2018-08-23 insert about_pages_linkeddomain linkedin.com
2018-08-23 insert about_pages_linkeddomain wordpress.org
2018-08-23 insert index_pages_linkeddomain elegantthemes.com
2018-08-23 insert index_pages_linkeddomain facebook.com
2018-08-23 insert index_pages_linkeddomain linkedin.com
2018-08-23 insert index_pages_linkeddomain wordpress.org
2018-08-23 insert source_ip 77.104.149.78
2018-08-23 update person_description Dr. John Tanner => Dr. John Tanner
2018-08-23 update person_description James Drew => JAMES DREW
2018-08-23 update person_description Mr. Miguel Oliveira => MR. MIGUEL OLIVEIRA
2018-08-23 update person_title Dr. John Tanner: Specialist Physician => Musculoskeletal and Sports Physician
2018-08-23 update person_title PETRA TANNER: PHYSIOTHERAPIST => Senior Physiotherapist; Physiotherapist of the Oving Clinic
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-17 delete person Dr Ese Stacey
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT TANNER
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETJE TJITSKE TANNER
2017-10-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETJE TJITSKE TANNER / 29/09/2017
2017-08-23 insert person Mr. Miguel Oliveira
2017-07-25 delete about_pages_linkeddomain addtoany.com
2017-07-25 delete contact_pages_linkeddomain addtoany.com
2017-07-25 delete index_pages_linkeddomain addtoany.com
2017-07-25 insert person Dr Ese Stacey
2017-06-21 insert about_pages_linkeddomain addtoany.com
2017-06-21 insert contact_pages_linkeddomain addtoany.com
2017-06-21 insert index_pages_linkeddomain addtoany.com
2017-03-05 delete source_ip 178.17.41.75
2017-03-05 insert source_ip 104.18.58.224
2017-03-05 insert source_ip 104.18.59.224
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
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-08 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-23 update statutory_documents 21/09/15 FULL LIST
2015-06-10 delete index_pages_linkeddomain addtoany.com
2015-06-10 delete management_pages_linkeddomain addtoany.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-10-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-09-24 update statutory_documents 21/09/14 FULL LIST
2014-04-21 insert about_pages_linkeddomain addtoany.com
2014-04-21 insert contact_pages_linkeddomain addtoany.com
2014-04-21 insert index_pages_linkeddomain addtoany.com
2014-04-21 insert management_pages_linkeddomain addtoany.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-12-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-11-11 update statutory_documents 21/09/13 FULL LIST
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TANNER / 12/09/2013
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 12/09/2013
2013-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 12/09/2013
2013-10-15 insert person James Drew
2013-10-15 insert person Petra Tanner
2013-10-15 insert person Steve Poole
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 8511 - Hospital activities
2013-06-23 insert sic_code 86102 - Medical nursing home activities
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-01-10 delete source_ip 213.246.101.191
2013-01-10 insert source_ip 178.17.41.75
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 21/09/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 21/09/11 FULL LIST
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TANNER / 20/09/2011
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 20/09/2011
2011-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 20/09/2011
2010-09-30 update statutory_documents 21/09/10 FULL LIST
2010-09-25 update statutory_documents 31/03/10 PARTIAL EXEMPTION
2010-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM INVICTA HOUSE BADGEMORE COURT TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8AF
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-03 update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24 update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17 update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19 update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-21 update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-20 update statutory_documents RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-13 update statutory_documents RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-16 update statutory_documents RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS
1998-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-26 update statutory_documents RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-20 update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1996-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/96 FROM: 2 CENTEC COURT TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AQ
1995-09-20 update statutory_documents RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
1995-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-20 update statutory_documents RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1994-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-24 update statutory_documents RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS
1992-10-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1992-10-08 update statutory_documents DIRECTOR RESIGNED
1992-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-10-08 update statutory_documents SECRETARY RESIGNED
1992-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION