MEDICAL DETECTION DOGS - History of Changes


DateDescription
2024-05-31 delete person Paul Steckler
2024-04-07 update account_category SMALL => GROUP
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
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STECKLER
2023-11-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, 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
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-19 delete email fu..@medicaldetectiondogs.org.uk
2023-03-19 delete person Dr Victoria Hordern
2023-03-19 insert email fu..@medicaldetectiondogs.org.uk
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA HORDERN
2023-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-01-24 update statutory_documents DIRECTOR APPOINTED DR MEGHANA JAIDEEP PANDIT
2023-01-23 update statutory_documents DIRECTOR APPOINTED MRS KELLY STAFFORD
2023-01-15 insert chro Kelly Stafford
2023-01-15 insert person Julia Mckechnie-Burke
2023-01-15 insert person Kelly Stafford
2023-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK RAWDEN
2022-12-14 delete source_ip 51.89.227.48
2022-12-14 insert person Dr Siobhan Dennis
2022-12-14 insert source_ip 198.244.200.222
2022-12-14 update website_status FlippedRobots => OK
2022-11-21 update website_status OK => FlippedRobots
2022-11-17 update statutory_documents SECRETARY APPOINTED MR JAMES ALEXANDER YIANNI
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-07-18 delete index_pages_linkeddomain nih.gov
2022-06-16 insert index_pages_linkeddomain nih.gov
2022-04-07 update statutory_documents DIRECTOR APPOINTED JULIA MCKECHNIE-BURKE
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASVIN MORJARIA
2022-03-18 update statutory_documents DIRECTOR APPOINTED ASVIN MORJARIA
2022-03-18 update statutory_documents DIRECTOR APPOINTED SIOBHAN DENNIS
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-07-20 delete person Andy Keegan
2021-07-20 delete person Hon Betsy Duncan
2021-07-15 update statutory_documents SECRETARY APPOINTED MR MARK RAWDEN
2021-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHITBY-COLLINS
2021-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN
2021-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNCAN SMITH
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-09-23 delete about_pages_linkeddomain bmj.com
2020-09-23 delete about_pages_linkeddomain sciencemuseum.org.uk
2020-09-23 delete about_pages_linkeddomain support-dogs.org.uk
2020-09-23 delete phone 0.7120/09627286.22.2.239
2020-07-14 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 update website_status OK => FlippedRobots
2020-05-22 insert personal_emails ge..@medicaldetectiondogs.org.uk
2020-05-22 delete email jo..@mippr.co.uk
2020-05-22 delete phone 0203 585 5289
2020-05-22 delete source_ip 164.132.108.176
2020-05-22 insert email ge..@medicaldetectiondogs.org.uk
2020-05-22 insert person Clive Everest
2020-05-22 insert person Paul Steckler
2020-05-22 insert source_ip 51.89.227.48
2020-05-22 update website_status FlippedRobots => OK
2020-05-04 update statutory_documents DIRECTOR APPOINTED MR PAUL LEOPOLD STECKLER
2020-05-02 update website_status FailedRobots => FlippedRobots
2020-04-17 update website_status FlippedRobots => FailedRobots
2020-03-28 update website_status FailedRobots => FlippedRobots
2020-03-13 update website_status FlippedRobots => FailedRobots
2020-02-23 update website_status OK => FlippedRobots
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
2019-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-06-24 update statutory_documents DIRECTOR APPOINTED CLIVE MARK LLEWELLYN EVEREST
2019-01-30 delete about_pages_linkeddomain elegantthemes.com
2019-01-30 delete about_pages_linkeddomain wordpress.org
2019-01-30 delete career_pages_linkeddomain elegantthemes.com
2019-01-30 delete career_pages_linkeddomain wordpress.org
2019-01-30 delete contact_pages_linkeddomain elegantthemes.com
2019-01-30 delete contact_pages_linkeddomain wordpress.org
2019-01-30 delete email be..@mippr.co.uk
2019-01-30 delete index_pages_linkeddomain elegantthemes.com
2019-01-30 delete index_pages_linkeddomain wordpress.org
2019-01-30 delete management_pages_linkeddomain elegantthemes.com
2019-01-30 delete management_pages_linkeddomain wordpress.org
2019-01-30 delete source_ip 149.255.60.160
2019-01-30 delete terms_pages_linkeddomain elegantthemes.com
2019-01-30 delete terms_pages_linkeddomain wordpress.org
2019-01-30 insert about_pages_linkeddomain bespoke-it.solutions
2019-01-30 insert career_pages_linkeddomain bespoke-it.solutions
2019-01-30 insert contact_pages_linkeddomain bespoke-it.solutions
2019-01-30 insert email jo..@mippr.co.uk
2019-01-30 insert index_pages_linkeddomain bespoke-it.solutions
2019-01-30 insert management_pages_linkeddomain bespoke-it.solutions
2019-01-30 insert source_ip 164.132.108.176
2019-01-30 insert terms_pages_linkeddomain bespoke-it.solutions
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
2018-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-05-12 update website_status IndexPageFetchError => OK
2018-05-12 delete address 3 Millfield, Great Horwood, Milton Keynes MK17 0NP
2018-05-12 delete person Peter Mimpriss
2018-05-12 update founded_year 1993 => null
2018-03-08 update website_status OK => IndexPageFetchError
2018-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MIMPRISS
2018-01-07 update account_category FULL => SMALL
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
2017-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-17 delete personal_emails ja..@medicaldetectiondogs.org.uk
2017-12-17 delete email ja..@medicaldetectiondogs.org.uk
2017-12-17 delete person Jane Holmes
2017-12-17 insert email fu..@medicaldetectiondogs.org.uk
2017-12-17 update founded_year null => 1993
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-07 update website_status IndexPageFetchError => OK
2017-10-07 delete phone 020 3008 6063
2017-10-07 insert about_pages_linkeddomain sciencemuseum.org.uk
2017-10-07 insert phone 0203 585 5289
2017-07-13 update website_status OK => IndexPageFetchError
2017-06-03 update website_status IndexPageFetchError => OK
2017-06-03 delete source_ip 149.255.60.180
2017-06-03 insert source_ip 149.255.60.160
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BREALEY
2017-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL TANG
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS ELIZABETH WYNNE DUNCAN SMITH / 20/01/2017
2016-12-20 update account_category TOTAL EXEMPTION FULL => FULL
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
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANDER
2016-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHURCH
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GUEST
2016-12-06 update statutory_documents SECRETARY APPOINTED MR ANDREW WHITBY-COLLINS
2016-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01 update statutory_documents DIRECTOR APPOINTED DR ALAN RUTHERFORD MAKEPEACE
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-24 update website_status FailedRobots => IndexPageFetchError
2016-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUEST
2016-07-02 update website_status OK => FailedRobots
2016-06-28 update statutory_documents DIRECTOR APPOINTED MISS SUSAN BREALEY
2016-04-28 delete index_pages_linkeddomain crowdfunder.co.uk
2016-03-22 delete index_pages_linkeddomain justgiving.com
2016-03-22 delete index_pages_linkeddomain valelottery.co.uk
2016-03-22 insert index_pages_linkeddomain crowdfunder.co.uk
2016-03-22 insert index_pages_linkeddomain elegantthemes.com
2016-03-22 insert index_pages_linkeddomain wordpress.org
2016-03-22 insert phone +44 (0) 1296 655888
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-04 update statutory_documents 15/10/15 NO MEMBER LIST
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN TRACEY CHURCH / 15/10/2015
2015-09-27 insert personal_emails an..@medialdetectiondogs.org.uk
2015-09-27 insert email an..@medialdetectiondogs.org.uk
2015-09-27 insert phone 01296 711218
2015-09-27 insert phone 01296 711219
2015-09-27 insert phone 01296 716027
2015-08-02 insert personal_emails vi..@medicaldetectiondogs.org.uk
2015-08-02 insert email vi..@medicaldetectiondogs.org.uk
2015-06-27 delete index_pages_linkeddomain telegraph.co.uk
2015-05-24 update person_description Dr Victoria Hordern => Dr Victoria Hordern
2015-05-24 update person_title Dr Victoria Hordern: Diabetes Consultant, Royal Surrey County Hospital => Medical Detection Dog 's Trustee; Consultant; Physician
2015-04-25 update statutory_documents DIRECTOR APPOINTED MR PETER HUGH TREVOR MIMPRISS
2015-04-18 insert index_pages_linkeddomain telegraph.co.uk
2015-01-17 delete personal_emails cl..@medicaldetectiondogs.org.uk
2015-01-17 delete email cl..@medicaldetectiondogs.org.uk
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
2014-12-07 update num_mort_outstanding 3 => 1
2014-12-07 update num_mort_satisfied 0 => 2
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-09 insert person Andy Keegan
2014-11-09 update person_description Michael Brander => Michael Brander
2014-11-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-11-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20 update statutory_documents 15/10/14 NO MEMBER LIST
2014-10-12 delete index_pages_linkeddomain graphicmail.co.uk
2014-10-12 update person_description Donna Brander => Donna Brander
2014-10-12 update person_title Donna Brander: Certificated Clinical Animal Behaviourist and Welfare Advisor to Medical Detection Dogs. => Director of AboutTack; Advisor
2014-10-12 update person_title Michael Brander: Chairman of Trustees => Baron of Whittingehame ( Chairman of Trustees )
2014-10-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW KEEGAN
2014-09-02 delete index_pages_linkeddomain theswanbourneendeavour.co.uk
2014-07-24 delete contact_pages_linkeddomain adlestrop.org.uk
2014-07-24 insert index_pages_linkeddomain theswanbourneendeavour.co.uk
2014-07-24 insert person Dr Steve Morant
2014-06-19 delete personal_emails ch..@medicaldetectiondogs.org.uk
2014-06-19 delete address At The Tolsey, Burford High Street OX18 4QQ
2014-06-19 delete email ch..@medicaldetectiondogs.org.uk
2014-06-19 delete email te..@btinternet.com
2014-06-19 insert contact_pages_linkeddomain adlestrop.org.uk
2014-06-19 insert email be..@mippr.co.uk
2014-06-19 insert phone 0203 008 6063
2014-05-16 insert address At The Tolsey, Burford High Street OX18 4QQ
2014-05-16 insert email ch..@medicaldetectiondogs.org.uk
2014-04-11 delete personal_emails su..@medicaldetectiondogs.org.uk
2014-04-11 insert personal_emails ch..@medicaldetectiondogs.org.uk
2014-04-11 delete email su..@medicaldetectiondogs.org.uk
2014-04-11 delete person Paul Marshall
2014-04-11 delete person Suzanne Megarry
2014-04-11 delete phone 01296 711213
2014-04-11 insert about_pages_linkeddomain support-dogs.org.uk
2014-04-11 insert email ch..@medicaldetectiondogs.org.uk
2014-04-11 insert email da..@medicaldetectiondogs.org.uk
2014-04-11 insert person David Billington
2014-04-11 insert person Dawn Taylor
2014-04-11 update person_description Dr John Church => Dr John Church
2014-04-11 update person_description John Guest => John Guest
2014-04-11 update person_description Michael Brander => Michael Brander
2014-04-11 update person_title Dr John Church: Retired => Surgeon
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2014-02-11 insert phone 01296 711213
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update registered_address
2014-01-07 delete address 3 MILLFIELD GREENWAY BUSINESS PARK WINSLOW ROAD GREAT HARWOOD MILTON KEYNES ENGLAND MK17 0NP
2014-01-07 insert address 3 MILLFIELD GREENWAY BUSINESS PARK, WINSLOW ROAD GREAT HORWOOD MILTON KEYNES MK17 0NP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2014-01-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-23 update statutory_documents DIRECTOR APPOINTED DR VICTORIA HORDERN
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 3 MILLFIELD GREENWAY BUSINESS PARK WINSLOW ROAD GREAT HARWOOD MILTON KEYNES MK17 0NP ENGLAND
2013-12-02 update statutory_documents 15/10/13 NO MEMBER LIST
2013-11-05 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-05 update statutory_documents ALTER ARTICLES 09/10/2013
2013-10-18 update statutory_documents DIRECTOR APPOINTED DR. CAROL WEI MAN TANG
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 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 2 => 3
2013-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-18 update statutory_documents 15/10/12 NO MEMBER LIST
2012-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MRS ELIZABETH WYNNE DUNCAN SMITH / 24/09/2012
2012-10-08 update statutory_documents DIRECTOR APPOINTED THE HONOURABLE MRS ELIZABETH FREMANTLE DUNCAN SMITH
2012-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MUGFORD
2012-03-28 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-11-02 update statutory_documents 15/10/11 NO MEMBER LIST
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-30 update statutory_documents COMPANY NAME CHANGED CANCER AND BIO-DETECTION DOGS CERTIFICATE ISSUED ON 30/08/11
2010-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2010 FROM BUILDING S8 WESTCOTT VENTURE PARK AYLESBURY BUCKINGHAMSHIRE HP18 0XB
2010-10-20 update statutory_documents 15/10/10 NO MEMBER LIST
2010-10-19 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-16 update statutory_documents DIRECTOR APPOINTED DR. JOHN WILLIAM STEPHEN BRADSHAW
2010-03-16 update statutory_documents DIRECTOR APPOINTED MR. PAUL MARSHALL
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MILLS
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD SOUTER
2009-10-21 update statutory_documents 15/10/09 NO MEMBER LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN TRACEY CHURCH / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD GUEST / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BRANDER / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL SIMON / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR MUGFORD / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK SOUTER / 21/10/2009
2009-08-12 update statutory_documents 31/03/09 PARTIAL EXEMPTION
2009-04-22 update statutory_documents PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-01-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER GORBING
2008-11-04 update statutory_documents ANNUAL RETURN MADE UP TO 15/10/08
2008-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-06-20 update statutory_documents ALTER MEMORANDUM 14/06/2008
2008-06-20 update statutory_documents ALTER MEMORANDUM 26/05/2008
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SEABROOK LOCK COTTAGE LOCK 34 IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9DY
2007-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION