PRACTICE - History of Changes


DateDescription
2024-04-07 delete contact_pages_linkeddomain cookiedatabase.org
2024-04-07 delete index_pages_linkeddomain cookiedatabase.org
2024-04-07 delete management_pages_linkeddomain cookiedatabase.org
2024-04-07 delete openinghours_pages_linkeddomain cookiedatabase.org
2024-04-07 delete company_previous_name GEORGE FRIDD OSTEOPATHIC PRACTICE LIMITED
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
2023-10-07 delete company_previous_name EVOLUTIONEX LIMITED
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
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
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-12 insert contact_pages_linkeddomain janeapp.co.uk
2022-10-12 insert index_pages_linkeddomain janeapp.co.uk
2022-10-12 insert management_pages_linkeddomain janeapp.co.uk
2022-10-12 insert openinghours_pages_linkeddomain janeapp.co.uk
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-02-09 delete source_ip 87.247.245.131
2022-02-09 insert source_ip 5.134.14.213
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 insert index_pages_linkeddomain youtu.be
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-08-23 delete source_ip 91.103.217.24
2019-08-23 insert source_ip 87.247.245.131
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
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
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-07 delete address 120 VICTORIA ROAD FERNDOWN DORSET BH20 9JA
2017-07-07 insert address 278 RINGWOOD ROAD FERNDOWN DORSET ENGLAND BH22 9AS
2017-07-07 update reg_address_care_of THE PRACTICE AT FERNDOWN => null
2017-07-07 update registered_address
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O THE PRACTICE AT FERNDOWN 120 VICTORIA ROAD FERNDOWN DORSET BH20 9JA
2017-05-11 delete address 120 Victoria Road Ferndown Dorset BH22 9JA
2017-05-11 insert address 278 Ringwood Road, Ferndown, DORSET. BH22 9AS
2017-05-11 insert address 278 Ringwood Road, Ferndown, BH22 9AS
2017-05-11 update primary_contact 120 Victoria Road, Ferndown, Dorset. BH22 9JA => 278 Ringwood Road, Ferndown, DORSET. BH22 9AS
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048850580001
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-12 delete index_pages_linkeddomain healthcentre.org.uk
2016-01-12 insert alias The Practice Ferndown
2016-01-12 insert index_pages_linkeddomain danashtonwebsites.co.uk
2016-01-12 insert index_pages_linkeddomain facebook.com
2016-01-12 update robots_txt_status www.thepracticeatferndown.com: 404 => 200
2015-10-09 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-09 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 02/09/15 FULL LIST
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address 120 VICTORIA ROAD FERNDOWN DORSET ENGLAND BH20 9JA
2014-10-07 insert address 120 VICTORIA ROAD FERNDOWN DORSET BH20 9JA
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents 02/09/14 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
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 02/09/13 FULL LIST
2013-08-30 update robots_txt_status www.thepracticeatferndown.com: 200 => 404
2013-07-02 update website_status FlippedRobotsTxt => OK
2013-07-02 delete phone 01202 819645
2013-07-02 delete phone 07967 187765
2013-07-02 delete phone 07968 476956
2013-06-23 delete sic_code 8512 - Medical practice activities
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-23 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status OK => FlippedRobotsTxt
2013-01-18 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 02/09/12 FULL LIST
2012-08-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 02/09/11 FULL LIST
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 53 DORSET STREET BLANDFORD FORUM DORSET DT11 7RF
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRIDD / 12/02/2011
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARY FRIDD / 12/02/2010
2011-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY MARY FRIDD / 12/02/2011
2010-09-26 update statutory_documents 02/09/10 FULL LIST
2010-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRIDD / 01/09/2010
2010-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY FRIDD / 01/09/2010
2010-09-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-24 update statutory_documents 02/09/09 FULL LIST
2009-08-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS LUCY MARY FRIDD LOGGED FORM
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2008-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 32 LITTLEMOOR ROAD WEYMOUTH DORSET DT3 6AA
2008-07-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY ROSS-BROWNE / 31/05/2008
2008-04-29 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LUCY ROSS-BROWNE
2008-04-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARGARET FRIDD
2008-04-16 update statutory_documents COMPANY NAME CHANGED GEORGE FRIDD LIMITED CERTIFICATE ISSUED ON 18/04/08
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 40 LAWN CRESCENT KEW RICHMOND SURREY TW9 3NS
2007-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-28 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents COMPANY NAME CHANGED GEORGE FRIDD OSTEOPATHIC PRACTIC E LIMITED CERTIFICATE ISSUED ON 15/12/03
2003-11-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-13 update statutory_documents NEW SECRETARY APPOINTED
2003-11-13 update statutory_documents DIRECTOR RESIGNED
2003-11-13 update statutory_documents SECRETARY RESIGNED
2003-09-09 update statutory_documents COMPANY NAME CHANGED EVOLUTIONEX LIMITED CERTIFICATE ISSUED ON 09/09/03
2003-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION