Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2024-12-31 |
2024-03-21 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024 |
2024-03-13 |
insert address 394 Warwick Road,
Solihull, B911BB |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-22 |
delete source_ip 94.76.236.225 |
2023-09-22 |
insert source_ip 185.65.205.195 |
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 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address GREENWAYS 38 DOVEHOUSE LANE SOLIHULL B91 2EB |
2023-04-07 |
insert address SUNRISE ATCH LENCH ROAD CHURCH LENCH EVESHAM WORCESTERSHIRE ENGLAND WR11 4UG |
2023-04-07 |
update registered_address |
2023-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2023 FROM
GREENWAYS
38 DOVEHOUSE LANE
SOLIHULL
B91 2EB |
2023-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CERI JAMES PLENTY / 23/01/2023 |
2023-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LEE PLENTY / 23/01/2023 |
2023-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LEE PLENTY / 23/01/2023 |
2023-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CERI JAMES PLENTY / 23/01/2023 |
2023-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN LEE PLENTY / 23/01/2023 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
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 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-02 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O GRENFELL JAMES ASSOCIATES LIMITED
3 THE COURTYARD
TIMOTHYS BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NP
ENGLAND |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-17 |
delete source_ip 94.126.40.154 |
2016-05-17 |
insert source_ip 94.76.236.225 |
2016-03-01 |
delete address 1327 Stratford Road, BIRMINGHAM, West Midlands, B28 9HH |
2016-03-01 |
delete address 15 Kings Road, New oscott, Sutton Coldfield, West Midlands, B73 5AB |
2016-03-01 |
delete address 1718 Bristol Road South, Rednal, BIRMINGHAM, West Midlands, B45 9QD |
2016-03-01 |
delete address 2 Hawthorne Road, Castle Bromwich, BIRMINGHAM, West Midlands, B36 0HH |
2016-03-01 |
delete address 24 Somerset Road, Edgbaston, BIRMINGHAM, West Midlands, B15 2QD |
2016-03-01 |
delete address 368 Boldmere Rd, Sutton Coldfield, West Midlands, B73 5EY |
2016-03-01 |
delete address 38 Dovehouse Lane
Solihull
B91 2EB |
2016-03-01 |
delete address 38 Tilehouse Green Lane, SOLIHULL, West Midlands, B93 9EY |
2016-03-01 |
delete address 394 Warwick Road, SOLIHULL, West Midlands, B91 1BB |
2016-03-01 |
delete address 45 Woodland Road, Northfield, BIRMINGHAM, West Midlands, B31 2HU |
2016-03-01 |
delete address 8 Norman Road, Northfield, BIRMINGHAM, West Midlands, B31 2EW |
2016-03-01 |
delete address Broadway Plaza, Ladywood Middleway, Birmingham, B16 8LP |
2016-03-01 |
delete address Centech Park, REDDITCH, Worcestershire, B98 9NR |
2016-03-01 |
delete address Flat 1 Hampton Court, George Road, Birmingham, West Midlands, B15 1PU |
2016-03-01 |
delete address Irelands Lane, HENLEY IN ARDEN, West Midlands, B95 5SA |
2016-03-01 |
delete address The Coach House, 618 Warwick Road, Solihull, West Midlands, B91 1AA |
2016-03-01 |
delete address The Quadrant, Alcester Street, Redditch, Worcestershire, B98 8AE |
2016-03-01 |
delete alias Solihull Physiotherapy Clinic |
2016-03-01 |
delete alias The Solihull Physiotherapy Clinic |
2016-03-01 |
delete index_pages_linkeddomain solihullphysioclinic.co.uk |
2016-03-01 |
delete index_pages_linkeddomain touchbirmingham.co.uk |
2016-03-01 |
delete phone 0121 706 9616 |
2016-03-01 |
insert alias solihullphysiotherapyclinic.co.uk |
2016-03-01 |
insert index_pages_linkeddomain lcn.com |
2016-03-01 |
update name Solihull Physiotherapy Clinic => solihullphysiotherapyclinic.co.uk |
2016-03-01 |
update primary_contact 38 Dovehouse Lane
Solihull
B91 2EB => null |
2015-11-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-02 |
update statutory_documents 26/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ACCOUNTAX SERVICES LTD
3 THE COURTYARD
TIMOTHYS BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NP
UNITED KINGDOM |
2014-10-21 |
update statutory_documents 26/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-21 |
update statutory_documents 26/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 86220 - Specialists medical practice activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-09 |
update statutory_documents 26/09/12 FULL LIST |
2012-06-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2011-09-29 |
update statutory_documents 26/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CERI JAMES PLENTY / 01/01/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE PLENTY / 01/01/2010 |
2010-08-05 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
2009-07-24 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |