SOLIHULL PHYSIOTHERAPY CLINIC - History of Changes


DateDescription
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