SARMEY HEALTHCARE - History of Changes


DateDescription
2023-10-11 insert address 40, 100 Avebury Boulevard Central Milton Keynes, Milton Keynes Buckinghamshire MK9 1FH
2023-10-11 insert email ad..@sarmeyhealthcare.com
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-11 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-07-21 delete address 16, 100 Avebury Boulevard, Milton Keynes, MK9 1FH
2021-07-21 insert address Office 116, 100 Avebury Boulevard Central Milton Keynes, Milton Keynes Buckinghamshire MK9 1FH
2021-07-21 update primary_contact 16, 100 Avebury Boulevard, Milton Keynes, MK9 1FH => Office 116, 100 Avebury Boulevard Central Milton Keynes, Milton Keynes Buckinghamshire MK9 1FH
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-05 delete address 500 Avebury Boulevard Milton Keynes MK9 2BE
2021-02-05 delete phone 01908 920 622
2021-02-05 insert address 16, 100 Avebury Boulevard, Milton Keynes, MK9 1FH
2021-02-05 insert phone 01908 470624
2021-02-05 update primary_contact 500 Avebury Boulevard Milton Keynes MK9 2BE => 16, 100 Avebury Boulevard, Milton Keynes, MK9 1FH
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2020-12-07 delete address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2BE
2020-12-07 insert address 100 OFFICE1:16 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 1FH
2020-12-07 update registered_address
2020-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE ENGLAND
2020-10-19 delete source_ip 88.208.252.221
2020-10-19 insert source_ip 77.68.64.2
2020-06-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-09-13 delete career_pages_linkeddomain rainbowcreativemedia.com
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-28 insert career_emails re..@sarmeyhealthcare.com
2019-05-28 delete about_pages_linkeddomain rainbowcreativemedia.com
2019-05-28 delete address Challenge House Sherwood Drive Bletchley, Milton Keynes MK3 6DP Buckinghamshire
2019-05-28 delete contact_pages_linkeddomain rainbowcreativemedia.com
2019-05-28 delete fax 01908 533 417
2019-05-28 delete index_pages_linkeddomain rainbowcreativemedia.com
2019-05-28 delete phone 01908 533 416
2019-05-28 delete terms_pages_linkeddomain rainbowcreativemedia.com
2019-05-28 insert about_pages_linkeddomain rcmit365.com
2019-05-28 insert address 500 Avebury Boulevard Milton Keynes MK9 2BE
2019-05-28 insert alias Sarmey Recruitment Agency
2019-05-28 insert career_pages_linkeddomain rcmit365.com
2019-05-28 insert contact_pages_linkeddomain rcmit365.com
2019-05-28 insert email re..@sarmeyhealthcare.com
2019-05-28 insert email su..@sarmeyhealthcare.com
2019-05-28 insert index_pages_linkeddomain rcmit365.com
2019-05-28 insert phone 01908 920 622
2019-05-28 insert terms_pages_linkeddomain rcmit365.com
2019-05-28 update primary_contact Challenge House Sherwood Drive Bletchley, Milton Keynes MK3 6DP Buckinghamshire => 500 Avebury Boulevard Milton Keynes MK9 2BE
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 delete address SUITE F20A REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN3 6AQ
2019-01-07 insert address 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2BE
2019-01-07 update registered_address
2018-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2018 FROM SUITE F20A REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-10 delete address CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6DP
2018-05-10 insert address SUITE F20A REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN3 6AQ
2018-05-10 update registered_address
2018-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP ENGLAND
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-27 delete address 54 LICHFIELD DOWN WALNUT TREE MILTON KEYNES MK7 7BB
2017-04-27 insert address CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6DP
2017-04-27 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 54 LICHFIELD DOWN WALNUT TREE MILTON KEYNES MK7 7BB
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-02 delete address 54 Lichfield Down Walnut Tree Milton Keynes MK7 7BB Buckinghamshire
2016-05-02 delete phone 01908 236 819
2016-05-02 insert about_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert address Challenge House Sherwood Drive Bletchley, Milton Keynes MK3 6DP Buckinghamshire
2016-05-02 insert career_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert client_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert contact_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert fax 01908 533 417
2016-05-02 insert index_pages_linkeddomain cqc.org.uk
2016-05-02 insert index_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert phone 01908 533 416
2016-05-02 insert service_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert terms_pages_linkeddomain rainbowcreativemedia.com
2016-05-02 insert vat 229474288
2016-05-02 update primary_contact 54 Lichfield Down Walnut Tree Milton Keynes MK7 7BB Buckinghamshire => Challenge House Sherwood Drive Bletchley, Milton Keynes MK3 6DP Buckinghamshire
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-15 update statutory_documents 15/01/16 FULL LIST
2015-12-08 update num_mort_charges 0 => 1
2015-12-08 update num_mort_outstanding 0 => 1
2015-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071268170001
2015-11-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 54 LICHFIELD DOWN WALNUT TREE MILTON KEYNES ENGLAND MK7 7BB
2015-03-07 insert address 54 LICHFIELD DOWN WALNUT TREE MILTON KEYNES MK7 7BB
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-16 delete phone 07765119301
2015-02-16 insert phone 0798 5233 020
2015-02-11 update statutory_documents 15/01/15 FULL LIST
2014-11-07 delete address 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
2014-11-07 insert address 54 LICHFIELD DOWN WALNUT TREE MILTON KEYNES ENGLAND MK7 7BB
2014-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD
2014-08-17 delete phone 07930005749
2014-08-17 update robots_txt_status www.sarmeyhealthcare.com: 404 => 200
2014-05-07 update name SARMEY LIMITED => SARMEY HEALTHCARE LIMITED
2014-04-09 update statutory_documents COMPANY NAME CHANGED SARMEY LIMITED CERTIFICATE ISSUED ON 09/04/14
2014-04-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-04-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-03-18 update statutory_documents 15/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-04-08 update statutory_documents 15/01/13 FULL LIST
2012-05-14 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents COMPANY NAME CHANGED MILLBAY VENTURES LTD. CERTIFICATE ISSUED ON 22/02/12
2012-02-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-20 update statutory_documents 15/01/12 FULL LIST
2012-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 54 LICHFILED DOWN WALNUT TREE MILTON KEYNES BUCKINGHAMSHIRE MK7 7BB UNITED KINGDOM
2012-02-02 update statutory_documents COMPANY NAME CHANGED SARMEY LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-02-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-17 update statutory_documents FIRST GAZETTE
2011-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAHR PESSIMA
2011-04-20 update statutory_documents 15/01/11 FULL LIST
2010-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION