TRIPLEWESTMEDICAL.COM - History of Changes


DateDescription
2024-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380250004
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-14 insert address Select Sub Location London (South) 2 London (West) 2
2023-01-09 delete address London (East) 3 London (South) 3
2022-12-09 delete address Select Sub Location London (South) 14 London (West) 9
2022-12-09 insert address London (East) 3 London (South) 3
2022-11-07 insert address Select Sub Location London (South) 14 London (West) 9
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-07 insert person Locum Interventional
2022-07-07 delete address Select Sub Location London (South) 14 London (West) 8
2022-07-07 delete person Locum Interventional
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-07 insert address Select Sub Location London (South) 14 London (West) 8
2022-05-07 insert person Locum Interventional
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJAY GORASIA
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANJAY GORASIA
2021-12-11 delete address Obs & Gynae 1 Select Sub Location West Midlands 40 Hereford and Worcester 8
2021-12-11 delete phone +44 (0)845 074 0614
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 2 => 3
2021-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063380250003
2021-09-17 insert address Obs & Gynae 1 Select Sub Location West Midlands 40 Hereford and Worcester 8
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 delete address Mental Health 1 Paediatrics 1 Select Sub Location West Midlands 11
2021-02-26 insert address Mental Health 1 Paediatrics 1 Select Sub Location West Midlands 11
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-06-05 delete person Essex Essex
2020-05-05 insert person Essex Essex
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-05 delete address Mental Health 1 Select Sub Location Staffordshire 21 West Midlands 4
2020-03-05 delete person Birmingham West
2020-03-05 insert address Mental Health 1 Select Sub Location Staffordshire 21 West Midlands 5
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-02-04 insert address Mental Health 1 Select Sub Location Staffordshire 21 West Midlands 4
2020-01-04 delete person Bristol Bristol
2020-01-04 insert person Birmingham West
2019-12-05 delete address Blaenau Gwent 2 Denbighshire 2 Gwynedd 2 Swansea 2 Anglesey/Sir Fon 1 Cardiff 1
2019-10-05 insert address Blaenau Gwent 2 Denbighshire 2 Gwynedd 2 Swansea 2 Anglesey/Sir Fon 1 Cardiff 1
2019-09-05 delete address Mental Health 1 Select Sub Location Staffordshire 20 West Midlands 5
2019-09-05 insert person Essex Essex
2019-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / VIRTUS OSG LIMITED / 27/08/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-06 delete address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 10
2019-08-06 insert address Mental Health 1 Select Sub Location Staffordshire 20 West Midlands 5
2019-07-08 delete address THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX ENGLAND HA5 3BZ
2019-07-08 insert address BELMONT BELMONT ROAD UXBRIDGE ENGLAND UB8 1HE
2019-07-08 update registered_address
2019-07-06 delete address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 14
2019-07-06 delete address The Clock House 87 Paines Lane Pinner HA5 3BZ
2019-07-06 insert address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 10
2019-07-06 insert address Triple West Medical Belmont Belmont Road Uxbridge UB8 1HE
2019-07-06 update primary_contact The Clock House 87 Paines Lane Pinner HA5 3BZ => Triple West Medical Belmont Belmont Road Uxbridge UB8 1HE
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ ENGLAND
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUROL MAHMUT KURT / 19/06/2019
2019-06-05 delete address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 15
2019-06-05 delete person Essex Essex
2019-06-05 insert address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 14
2019-05-06 delete address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 16
2019-05-06 insert address Mental Health 1 Select Sub Location Staffordshire 22 West Midlands 15
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-24 delete address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 12
2019-02-24 insert address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 16
2019-01-23 delete address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 11
2019-01-23 insert address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 12
2018-12-17 insert address Mental Health 1 Select Sub Location Staffordshire 23 West Midlands 11
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-06-26 delete source_ip 37.220.90.153
2018-06-26 insert source_ip 83.96.206.162
2018-06-08 update num_mort_outstanding 3 => 1
2018-06-08 update num_mort_satisfied 0 => 2
2018-05-11 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-11 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-11 update num_mort_charges 2 => 3
2018-05-11 update num_mort_outstanding 2 => 3
2018-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380250003
2018-04-17 insert index_pages_linkeddomain shoponlinewatches.com
2018-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-08 insert person Essex Essex
2017-12-17 delete person A North West
2017-10-05 insert person A North West
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-24 delete person A North West
2017-06-19 insert person A North West
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-02 delete website_emails we..@triplewestmedical.com
2017-05-02 delete email we..@triplewestmedical.com
2017-05-02 insert about_pages_linkeddomain linkedin.com
2017-05-02 insert career_pages_linkeddomain linkedin.com
2017-05-02 insert contact_pages_linkeddomain linkedin.com
2017-05-02 insert index_pages_linkeddomain linkedin.com
2017-05-02 insert phone +44 (0)207 747 3035
2017-05-02 insert service_pages_linkeddomain linkedin.com
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-14 delete address West Midlands (3) Staffordshire
2016-09-16 delete fax +44 (0)845 074 0615
2016-09-16 delete person Soth West
2016-09-16 insert address West Midlands (3) Staffordshire
2016-09-16 insert fax +44 203 031 1472
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-13 insert person A North West
2016-07-13 insert person Soth West
2016-07-08 update account_category FULL => null
2016-07-08 update account_ref_day 14 => 30
2016-07-08 update accounts_last_madeup_date 2014-11-14 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-14 => 2017-08-31
2016-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-06-09 update statutory_documents PREVEXT FROM 14/11/2015 TO 30/11/2015
2016-05-20 insert address The Clock House 87 Paines Lane Pinner HA5 3BZ
2016-05-20 update primary_contact Grove House 55 Lowlands Road 4th Floor Harrow HA1 3AW => The Clock House 87 Paines Lane Pinner HA5 3BZ
2016-05-14 delete address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU
2016-05-14 insert address THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX ENGLAND HA5 3BZ
2016-05-14 update registered_address
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU
2016-01-12 delete index_pages_linkeddomain androidzorro.com
2016-01-12 delete index_pages_linkeddomain eits.info
2016-01-12 delete index_pages_linkeddomain turtledovenativegifts.ca
2016-01-12 delete index_pages_linkeddomain vroomvroomvroom.co.nz
2015-09-08 delete address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JU
2015-09-08 insert address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX HA9 8JU
2015-09-08 update accounts_last_madeup_date 2013-09-30 => 2014-11-14
2015-09-08 update accounts_next_due_date 2015-08-14 => 2016-08-14
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 14/11/14
2015-08-12 update statutory_documents 08/08/15 FULL LIST
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN ORUC / 08/08/2015
2015-04-08 update account_ref_day 30 => 14
2015-04-08 update account_ref_month 9 => 11
2015-04-08 update accounts_next_due_date 2015-06-30 => 2015-08-14
2015-03-20 update statutory_documents PREVEXT FROM 30/09/2014 TO 14/11/2014
2015-02-12 delete address 41 Whitcomb Street London WC2H 7DT
2015-02-12 insert address Grove House 55 Lowlands Road 4th Floor Harrow HA13AW
2015-02-12 update primary_contact 41 Whitcomb Street London WC2H 7DT => Grove House 55 Lowlands Road 4th Floor Harrow HA13AW
2015-01-12 update statutory_documents DIRECTOR APPOINTED MR GUROL MAHMUT KURT
2015-01-12 update statutory_documents DIRECTOR APPOINTED MR SANJAY GORASIA
2015-01-12 update statutory_documents SECRETARY APPOINTED MR SANJAY GORASIA
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCH
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART
2014-12-07 delete address 41 WHITCOMB STREET LONDON WC2H 7DT
2014-12-07 insert address 18 THE BROADWAY EAST LANE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JU
2014-12-07 update registered_address
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 update robots_txt_status www.triplewestmedical.com: 404 => 200
2014-10-08 update website_status OK => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-28 update robots_txt_status www.triplewestmedical.com: 200 => 404
2014-08-12 update statutory_documents 08/08/14 FULL LIST
2014-06-20 update statutory_documents SECRETARY APPOINTED MR MICHAEL GUY STEWART
2014-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPLEY
2014-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-21 update statutory_documents 08/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-05 insert index_pages_linkeddomain androidzorro.com
2013-06-05 insert index_pages_linkeddomain turtledovenativegifts.ca
2013-06-05 insert index_pages_linkeddomain vroomvroomvroom.co.nz
2013-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-20 insert phone 07979 865 880
2012-11-15 insert person SHO Trauma
2012-10-24 insert address Medical Registrar: Dublin 12 Month Contract
2012-10-24 delete address Medical Registrar: Dublin 12 Month Contract
2012-08-28 update statutory_documents 08/08/12 FULL LIST
2012-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICKARDO WRIGHT
2012-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-08-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-08 update statutory_documents 08/08/11 FULL LIST
2011-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08 update statutory_documents AUDITOR'S RESIGNATION
2011-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-08-21 update statutory_documents 08/08/10 FULL LIST
2010-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT SHIPLEY
2010-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2009-08-12 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-05-13 update statutory_documents DIRECTOR APPOINTED MR ORCUN ORUC
2009-05-13 update statutory_documents DIRECTOR APPOINTED MR RICKARDO ANTHONY WRIGHT
2009-04-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK VICTOR CHURCH
2009-04-28 update statutory_documents DIRECTOR APPOINTED MR GLENN SWABY
2009-04-16 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2008-12-23 update statutory_documents DIRECTOR APPOINTED MILES GRANT DAVIS
2008-12-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DARREN BROWNE
2008-12-16 update statutory_documents PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2008-11-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUMLEY MANAGEMENT LIMITED
2008-11-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED
2008-11-10 update statutory_documents DIRECTOR APPOINTED DARREN JONATHAN BROWNE
2008-11-10 update statutory_documents SECRETARY APPOINTED ANDREW EDWARD BRUNDLE
2008-09-02 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD
2008-03-17 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JD SECRETARIAT LIMITED
2008-03-17 update statutory_documents DIRECTOR APPOINTED LUMLEY MANAGEMENT LIMITED
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WESTLEX NOMINEES LIMITED
2008-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY WESTLEX REGISTRARS LIMITED
2007-11-23 update statutory_documents COMPANY NAME CHANGED MISLEX (549) LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION