C4 SIGHTCARE MORPETH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-05-15 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-13 delete career_pages_linkeddomain mysight.uk
2022-12-13 delete contact_pages_linkeddomain mysight.uk
2022-12-13 delete index_pages_linkeddomain facebook.com
2022-12-13 delete index_pages_linkeddomain mysight.uk
2022-12-13 delete terms_pages_linkeddomain mysight.uk
2022-11-12 delete source_ip 31.193.135.232
2022-11-12 insert source_ip 31.193.135.229
2022-08-10 delete source_ip 31.193.135.226
2022-08-10 insert source_ip 31.193.135.232
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-08-02 update statutory_documents RE: CREATION OF NEW CLASS OF SHARE 01/08/2021
2022-08-02 update statutory_documents 01/08/21 STATEMENT OF CAPITAL GBP 102
2022-06-10 delete address Queen Victoria Road Newcastle upon Tyne NE1 4LP
2022-06-10 delete email rv..@c4sightcare.com
2022-06-10 delete fax (0191) 221 2051
2022-06-10 delete person Claremont Wing Eye
2022-06-10 delete phone (0191) 221 0934
2022-06-10 delete phone (0191) 282 0252
2022-05-10 insert career_pages_linkeddomain mysight.uk
2022-05-10 insert contact_pages_linkeddomain mysight.uk
2022-05-10 insert terms_pages_linkeddomain mysight.uk
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-10 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-10 delete address Widdrington Health Centre Grange Road Widdrington Northumberland NE61 5LX
2021-07-10 delete fax (01670) 504 805
2021-07-10 delete fax (0191) 232 3802
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 0 => 1
2021-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090542000001
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-19 delete source_ip 94.76.194.82
2018-09-19 insert source_ip 31.193.135.226
2018-06-30 insert service_pages_linkeddomain civiccomputing.com
2018-06-30 insert terms_pages_linkeddomain facebook.com
2018-06-30 insert terms_pages_linkeddomain hiltonian.com
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BOYLE / 28/02/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAXWELL GARVEY / 28/02/2018
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-01 update statutory_documents 23/05/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete index_pages_linkeddomain example.com
2016-03-12 update website_status OK => DomainNotFound
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-07-31
2016-03-08 update accounts_next_due_date 2016-02-23 => 2017-04-30
2016-02-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 65 NEWGATE STREET MORPETH UNITED KINGDOM NE61 1AY
2015-07-07 insert address 65 NEWGATE STREET MORPETH NE61 1AY
2015-07-07 insert sic_code 47782 - Retail sale by opticians
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-19 update statutory_documents 23/05/15 FULL LIST
2015-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BOYLE / 23/05/2015
2015-04-07 update account_ref_month 5 => 7
2015-03-09 update statutory_documents CURREXT FROM 31/05/2015 TO 31/07/2015
2014-12-31 insert index_pages_linkeddomain example.com
2014-12-02 delete career_pages_linkeddomain direct.gov.uk
2014-12-02 delete career_pages_linkeddomain openglobal.co.uk
2014-12-02 delete contact_pages_linkeddomain direct.gov.uk
2014-12-02 delete contact_pages_linkeddomain openglobal.co.uk
2014-12-02 delete index_pages_linkeddomain direct.gov.uk
2014-12-02 delete index_pages_linkeddomain openglobal.co.uk
2014-12-02 delete service_pages_linkeddomain direct.gov.uk
2014-12-02 delete service_pages_linkeddomain openglobal.co.uk
2014-12-02 delete terms_pages_linkeddomain direct.gov.uk
2014-12-02 delete terms_pages_linkeddomain openglobal.co.uk
2014-12-02 insert alias C4 Sightcare Morpeth Ltd
2014-12-02 insert registration_number 09054200
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090542000001
2014-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-27 delete source_ip 92.48.96.194
2014-01-27 insert source_ip 94.76.194.82
2013-05-30 insert contact_pages_linkeddomain directhearingservices.com