MIRAMAR VETS - History of Changes


DateDescription
2024-06-17 delete source_ip 75.2.43.150
2024-06-17 delete source_ip 99.83.186.106
2024-06-17 insert source_ip 76.223.34.124
2024-06-17 insert source_ip 13.248.160.137
2024-04-10 delete address Miramar Veterinary Centre Unit 1 Old Station Yard Norwich Road Cromer NR27 0HF
2024-04-10 delete email cr..@miramarvets.co.uk
2024-04-10 delete phone 01263 513976
2024-04-10 delete source_ip 76.223.34.124
2024-04-10 delete source_ip 13.248.160.137
2024-04-10 insert source_ip 75.2.43.150
2024-04-10 insert source_ip 99.83.186.106
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2024-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-16 delete source_ip 75.2.43.150
2023-08-16 delete source_ip 99.83.186.106
2023-08-16 insert source_ip 76.223.34.124
2023-08-16 insert source_ip 13.248.160.137
2023-07-14 delete source_ip 51.144.107.45
2023-07-14 insert source_ip 75.2.43.150
2023-07-14 insert source_ip 99.83.186.106
2023-07-14 update person_title Charlotte Nicholson: Dent Veterinary Surgeon => Dent Veterinary Surgeon; Veterinary Surgeon
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-03-23 insert service_pages_linkeddomain taverhamvets.co.uk
2023-03-23 update person_description Jade Fromings => Jade Fromings
2023-03-23 update person_description Vanessa Trewick => Vanessa Trewick BVSc
2023-02-20 insert person Mollie Simmons Kennel
2023-02-20 insert person Vanessa Trewick
2023-02-20 update person_title Rachel Billman: Auxiliary Nurse; Nurse => Trainee Veterinary Care Support
2022-12-18 update person_description Julija Teliatnikova RVN => Julija Teliatnikova RVN
2022-11-16 delete otherexecutives Jennifer Richardson
2022-11-16 insert otherexecutives Katie Williamson
2022-11-16 delete person Abbi Chase RVN
2022-11-16 delete person Jennifer Richardson
2022-11-16 insert person Charlotte Nicholson
2022-11-16 insert person Katie Williamson
2022-11-16 insert person Michaela Bone
2022-11-16 insert person Ruth Buxton
2022-11-16 insert person Ruth Mallett
2022-11-16 update person_title Mary Kennedy: Receptionist; Member of the Administrative Team => Administrator; Member of the Administrative Team
2022-08-13 delete otherexecutives Kylie Cooper
2022-08-13 delete person Kylie Cooper
2022-08-13 delete person Rebecca Tremlett
2022-07-07 update account_category DORMANT => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-11 delete otherexecutives Darol Miller
2022-04-11 delete person Darol Miller
2022-04-11 delete person Jayne Farrell
2022-04-11 insert person Chloe Jay
2022-04-11 insert person Clare Gulliford
2022-04-11 insert person Jane Summers
2022-04-11 insert person Rachel Billman Auxiliary
2022-04-11 insert person Susan Gregory
2022-04-11 update person_description Jade Fromings => Jade Fromings
2022-04-11 update person_description Julija Teliatnikova => Julija Teliatnikova
2022-04-11 update person_description Kylie Cooper => Kylie Cooper
2022-04-11 update person_description Lesley Metcalf => Lesley Metcalf
2022-04-11 update person_description Lucy Newall => Lucy Newall
2022-04-11 update person_description Mary Kennedy => Mary Kennedy
2022-04-11 update person_description Rebecca Tremlett => Rebecca Tremlett
2022-04-11 update person_title Kylie Cooper: Head; Receptionist; Head Receptionist - Cromer; Member of the Administrative Team => Head; Receptionist; Member of the Administrative Team
2022-04-11 update person_title Mary Kennedy: Receptionist - Cromer; Receptionist; Member of the Administrative Team => Receptionist; Member of the Administrative Team
2022-04-11 update person_title Ruth Waugh: Receptionist - Cromer; Receptionist; Member of the Administrative Team => Receptionist; Member of the Administrative Team
2022-04-11 update website_status FailedRobots => OK
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-03-26 update website_status FlippedRobots => FailedRobots
2021-12-21 update website_status OK => FlippedRobots
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-30 delete person Bethan Greatrex BVSc
2021-09-30 delete person Jane Summers
2021-09-30 delete person Liza Miller ANA
2021-09-30 delete person Molly Button RVN
2021-09-30 update person_title Abbi Chase: SVN Student Veterinary Nurse => RVN Veterinary Nurse
2021-08-30 delete person Anna Kidd
2021-08-30 delete person Grace Swatman
2021-08-30 delete service_pages_linkeddomain norfolk-animal-physio.co.uk
2021-07-26 delete person Megan Bunning RVN
2021-07-26 update website_status DomainNotFound => OK
2021-07-07 update account_category SMALL => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update website_status OK => DomainNotFound
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-05-24 delete person Ioannis Bitos
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-01-14 delete otherexecutives Jane Summers
2021-01-14 insert otherexecutives Kylie Cooper
2021-01-14 insert person Bethan Greatrex BVSc
2021-01-14 insert person Jade Fromings
2021-01-14 insert person Mary Kennedy
2021-01-14 insert person Megan Bunning RVN
2021-01-14 update person_description Kylie Cooper => Kylie Cooper
2021-01-14 update person_title Grace Swatman: Student Veterinary Nurse => SVN Student Veterinary Nurse
2021-01-14 update person_title Jane Summers: Clinical Director => Senior Veterinary Surgeon
2021-01-14 update person_title Kylie Cooper: Receptionist; Member of the Administrative Team => Head; Receptionist; Head Receptionist - Cromer; Member of the Administrative Team
2021-01-14 update person_title Ruth Waugh: Receptionist; Member of the Administrative Team => Receptionist - Cromer; Receptionist; Member of the Administrative Team
2020-07-26 insert otherexecutives Jane Summers
2020-07-26 insert otherexecutives Jennifer Richardson
2020-07-26 delete person Michaela Bone
2020-07-26 insert person Ioannis Bitos
2020-07-26 insert person Jennifer Richardson
2020-07-26 update person_title Jane Summers: Veterinary Surgeon => Clinical Director
2020-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-09-28 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-04-07 delete sic_code 75000 - Veterinary activities
2020-04-07 insert sic_code 99999 - Dormant Company
2020-04-07 update account_ref_day 28 => 30
2020-04-07 update accounts_next_due_date 2020-06-28 => 2020-06-30
2020-03-26 delete person Adam Shuttleworth
2020-03-26 delete person Chloe Muffett
2020-03-26 delete person Zainab Patel
2020-03-26 insert person Grace Swatman
2020-03-26 insert person Kylie Cooper
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-20 update statutory_documents PREVEXT FROM 28/09/2019 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-24 delete person Ruth Farral ESQP
2020-02-24 delete person Simon Harris
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-24 delete person Gabby Saleh
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-24 update website_status FlippedRobots => OK
2019-09-24 delete source_ip 185.151.28.150
2019-09-24 insert source_ip 51.144.107.45
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-13 update website_status Disallowed => FlippedRobots
2019-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 22/08/2019
2019-07-12 update website_status FlippedRobots => Disallowed
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2018-09-28
2019-07-08 update accounts_next_due_date 2019-06-28 => 2020-06-28
2019-06-28 update statutory_documents 28/09/18 TOTAL EXEMPTION FULL
2019-04-21 update website_status OK => FlippedRobots
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-07 update account_ref_day 31 => 28
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2019-12-31 => 2019-06-28
2019-01-06 delete index_pages_linkeddomain miramarvets.com
2018-12-18 update statutory_documents PREVSHO FROM 31/03/2019 TO 28/09/2018
2018-11-07 delete address 15 WEYBOURNE ROAD SHERINGHAM NORFOLK NR26 8HF
2018-11-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
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
2018-11-07 update registered_address
2018-10-17 update statutory_documents ADOPT ARTICLES 28/09/2018
2018-10-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 15 WEYBOURNE ROAD SHERINGHAM NORFOLK NR26 8HF
2018-10-02 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-10-02 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-10-02 update statutory_documents CESSATION OF JANE SUMMERS AS A PSC
2018-10-02 update statutory_documents CESSATION OF MICHAELA BONE AS A PSC
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE SUMMERS
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAELA BONE
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAELA BONE
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO 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
2017-10-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-05 delete source_ip 217.199.187.60
2017-05-05 insert source_ip 185.151.28.150
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-17 delete contact_pages_linkeddomain wordpress.org
2016-11-17 delete index_pages_linkeddomain wordpress.org
2016-11-17 delete management_pages_linkeddomain wordpress.org
2016-11-17 delete service_pages_linkeddomain db-dogbehaviour.co.uk
2016-11-17 delete service_pages_linkeddomain wordpress.org
2016-11-17 delete terms_pages_linkeddomain wordpress.org
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
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-11 update statutory_documents 14/03/16 FULL LIST
2016-02-17 delete index_pages_linkeddomain smartkits.co.uk
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-14 update website_status InvalidUrl => OK
2016-01-14 delete address Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, Norfolk, NR26 8HF
2016-01-14 delete contact_pages_linkeddomain centralvet.com
2016-01-14 delete index_pages_linkeddomain centralvet.com
2016-01-14 delete source_ip 213.210.51.252
2016-01-14 insert address Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, NR26 8HF
2016-01-14 insert contact_pages_linkeddomain andylangleyphotography.com
2016-01-14 insert contact_pages_linkeddomain twitter.com
2016-01-14 insert contact_pages_linkeddomain wordpress.org
2016-01-14 insert index_pages_linkeddomain andylangleyphotography.com
2016-01-14 insert index_pages_linkeddomain smartkits.co.uk
2016-01-14 insert index_pages_linkeddomain twitter.com
2016-01-14 insert index_pages_linkeddomain wordpress.org
2016-01-14 insert source_ip 217.199.187.60
2016-01-14 update primary_contact Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, Norfolk, NR26 8HF => Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, NR26 8HF
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 delete address 15 WEYBOURNE ROAD SHERINGHAM NORFOLK UNITED KINGDOM NR26 8HF
2015-04-07 insert address 15 WEYBOURNE ROAD SHERINGHAM NORFOLK NR26 8HF
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-29 update statutory_documents 14/03/15 FULL LIST
2014-12-15 update statutory_documents DIRECTOR APPOINTED JANE LOUISE SUMMERS
2014-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESSEL STEYN
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 15 HOLT ROAD SHERINGHAM NORFOLK NR26 8NA
2014-11-07 insert address 15 WEYBOURNE ROAD SHERINGHAM NORFOLK UNITED KINGDOM NR26 8HF
2014-11-07 update registered_address
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 15 HOLT ROAD SHERINGHAM NORFOLK NR26 8NA
2014-04-24 update website_status OK => InvalidUrl
2014-04-08 update website_status InvalidUrl => OK
2014-04-08 delete address Miramar Veterinary Centre, 15 Holt Road, Sheringham, Norfolk, NR26 8NA
2014-04-08 insert address Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, Norfolk, NR26 8HF
2014-04-08 update primary_contact Miramar Veterinary Centre, 15 Holt Road, Sheringham, Norfolk, NR26 8NA => Miramar Veterinary Centre, 15 Weybourne Road, Sheringham, Norfolk, NR26 8HF
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-27 update statutory_documents 14/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 update website_status OK => InvalidUrl
2013-08-20 insert phone 01263 513976
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
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
2013-06-02 delete address Miramar Veterinary Centre, 46 High Street, Overstrand, NR27 0AB
2013-06-02 insert address Miramar Veterinary Centre, Unit 1, Old Station Yard, Norwich Road, Cromer, NR27 0HF
2013-06-02 update primary_contact Miramar Veterinary Centre, 46 High Street, Overstrand, NR27 0AB => Miramar Veterinary Centre, Unit 1, Old Station Yard, Norwich Road, Cromer, NR27 0HF
2013-05-25 delete person Jenni McIntyre
2013-05-25 delete person Poor Elliott
2013-05-15 delete management_pages_linkeddomain defra.gov.uk
2013-05-15 insert person Longest Tail
2013-04-27 insert management_pages_linkeddomain rabbitawarenessweek.co.uk
2013-04-13 insert management_pages_linkeddomain youtu.be
2013-04-13 insert person April Promotion
2013-04-13 insert person Jenni McIntyre
2013-04-13 insert person Poor Elliott
2013-03-21 update statutory_documents 14/03/13 FULL LIST
2013-02-02 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 14/03/12 FULL LIST
2011-08-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 14/03/11 FULL LIST
2010-09-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 14/03/10 FULL LIST
2009-08-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAELA BONE / 28/08/2008
2009-04-27 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-11 update statutory_documents DIRECTOR RESIGNED
2003-04-11 update statutory_documents SECRETARY RESIGNED
2003-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION