CIRCLE DENTAL - History of Changes


DateDescription
2024-04-07 delete address CIRCLE DENTAL 16A THE CIRCLE BARTON ROAD STRETFORD MANCHESTER LANCASHIRE M32 9TR
2024-04-07 insert address 554 BARTON ROAD STRETFORD MANCHESTER ENGLAND M32 9TD
2024-04-07 update account_ref_day 27 => 31
2024-04-07 update account_ref_month 2 => 3
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-12-31
2024-04-07 update registered_address
2023-09-30 insert about_pages_linkeddomain dentalhub.online
2023-09-30 insert contact_pages_linkeddomain dentalhub.online
2023-09-30 insert index_pages_linkeddomain dentalhub.online
2023-09-30 insert management_pages_linkeddomain dentalhub.online
2023-09-30 insert terms_pages_linkeddomain dentalhub.online
2023-08-28 insert person Miss Chayanne Beckford
2023-07-27 delete person Yasmin Chadwick
2023-07-27 delete person Zoe Griffiths
2023-07-27 insert person Miss Lauryn Davies
2023-04-08 update person_title Natalie Hepworth: Dental Nurse => Trainee Dental Nurse
2023-04-08 update person_title Yasmin Chadwick: Dental Nurse => Trainee Dental Nurse
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-11-27
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2023-03-07 insert general_emails he..@circledental.co.uk
2023-03-07 delete address 16a The Circle, Barton Road Stretford, Manchester, M32 9TR
2023-03-07 delete email ci..@gmail.com
2023-03-07 delete management_pages_linkeddomain bit.ly
2023-03-07 delete person Dr Vab Vyas
2023-03-07 delete phone 0161 748 2605
2023-03-07 insert address 16a The Circle Barton Road, Stretford, Manchester, Lancashire, M32 9TR
2023-03-07 insert address Circle Dental 16a The Circle Barton Road, Stretford, Manchester, Lancashire, M32 9TR
2023-03-07 insert alias Circle Dental Care Limited
2023-03-07 insert email he..@circledental.co.uk
2023-03-07 insert management_pages_linkeddomain instagram.com
2023-03-07 insert management_pages_linkeddomain roseand.co
2023-03-07 insert phone 0161 501 1007
2023-03-07 update person_description Balraj Sekhon => Balraj Sekhon
2023-03-07 update primary_contact 16a The Circle, Barton Road Stretford, Manchester, M32 9TR => 16a The Circle Barton Road, Stretford, Manchester, Lancashire, M32 9TR
2022-10-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2022
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDEEP SEKHON
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2022-03-28 delete source_ip 107.180.2.156
2022-03-28 insert source_ip 35.214.107.107
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-27 => 2022-11-27
2021-08-20 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-07 update accounts_next_due_date 2021-02-27 => 2021-11-27
2020-07-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-27 => 2021-02-27
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-11-27
2019-12-04 delete about_pages_linkeddomain t.co
2019-12-04 delete contact_pages_linkeddomain t.co
2019-12-04 delete index_pages_linkeddomain t.co
2019-12-04 delete management_pages_linkeddomain t.co
2019-12-04 delete service_pages_linkeddomain t.co
2019-12-04 delete terms_pages_linkeddomain t.co
2019-12-04 insert about_pages_linkeddomain bit.ly
2019-12-04 insert contact_pages_linkeddomain bit.ly
2019-12-04 insert index_pages_linkeddomain bit.ly
2019-12-04 insert management_pages_linkeddomain bit.ly
2019-12-04 insert service_pages_linkeddomain bit.ly
2019-12-04 insert terms_pages_linkeddomain bit.ly
2019-11-22 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-30 delete person Amina Haider
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-11-27
2019-02-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2019-01-16 delete general_emails in..@circledental.co.uk
2019-01-16 delete general_emails in..@heatonmoordental.co.uk
2019-01-16 delete email in..@circledental.co.uk
2019-01-16 delete email in..@heatonmoordental.co.uk
2019-01-16 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2019-01-16 insert email ci..@gmail.com
2018-12-06 update account_ref_day 28 => 27
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-11-30 update statutory_documents PREVSHO FROM 28/02/2018 TO 27/02/2018
2018-03-01 insert general_emails in..@circledental.co.uk
2018-03-01 delete contact_pages_linkeddomain deliciousdays.com
2018-03-01 insert about_pages_linkeddomain t.co
2018-03-01 insert contact_pages_linkeddomain t.co
2018-03-01 insert email in..@circledental.co.uk
2018-03-01 insert management_pages_linkeddomain t.co
2018-03-01 insert service_pages_linkeddomain matrixdental.co.uk
2018-03-01 insert service_pages_linkeddomain t.co
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-27 update website_status DNSError => FlippedRobots
2017-07-13 update website_status OK => DNSError
2017-03-13 update website_status OK => DomainNotFound
2017-02-20 update statutory_documents 13/02/17 STATEMENT OF CAPITAL GBP 100
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-08 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-29 update statutory_documents 13/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-03 update website_status FlippedRobots => OK
2015-06-03 delete source_ip 213.175.200.88
2015-06-03 insert source_ip 107.180.2.156
2015-06-03 update robots_txt_status www.circledental.co.uk: 404 => 200
2015-05-10 update website_status EmptyPage => FlippedRobots
2015-03-17 update statutory_documents ADOPT ARTICLES 23/02/2015
2015-03-11 update statutory_documents DIRECTOR APPOINTED DIPA VYAS
2015-03-11 update statutory_documents DIRECTOR APPOINTED MANDEEP KAUR SEKHON
2015-03-11 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 100
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-23 update statutory_documents 13/02/15 FULL LIST
2015-02-20 update website_status FlippedRobots => EmptyPage
2015-02-04 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-04-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-03-26 update statutory_documents 13/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-14 insert address NHS England PO Box 16738 Redditch, B97 9PT
2013-07-14 insert email en..@nhs.net
2013-07-14 insert phone 0300 311 22 33
2013-07-14 update person_description Julie Wheeldon => Julie Wheeldon
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete address ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2013-06-21 insert address CIRCLE DENTAL 16A THE CIRCLE BARTON ROAD STRETFORD MANCHESTER LANCASHIRE M32 9TR
2013-06-21 update registered_address
2013-04-06 update website_status OK
2013-04-06 delete source_ip 109.203.115.34
2013-04-06 insert source_ip 213.175.200.88
2013-03-05 update statutory_documents 13/02/13 FULL LIST
2013-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR VAIBHAV VYAS / 01/08/2011
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VAIBHAV VYAS / 01/08/2011
2013-02-15 update website_status NotEnoughTargetInformation
2012-12-15 insert address 37 Wimpole Street London W1G 8DQ
2012-12-15 insert phone 44 (0) 845 222 4141
2012-12-15 insert registration_number 150268
2012-12-15 insert registration_number 77850
2012-12-15 insert registration_number 81951
2012-12-15 insert registration_number 82250
2012-12-15 update person_description Julie Wheeldon
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2012-02-14 update statutory_documents 13/02/12 FULL LIST
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VAIBHAV VYAS / 22/01/2010
2012-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR VAIBHAV VYAS / 22/01/2010
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-09-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-22 update statutory_documents 22/09/11 STATEMENT OF CAPITAL GBP 2
2011-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PREM-PAL SEHMI
2011-03-02 update statutory_documents 13/02/11 FULL LIST
2010-12-13 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 492 HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TL
2010-03-08 update statutory_documents 13/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BALRAJ SINGH SEKHON / 02/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PREM-PAL SEHMI / 02/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VAIBHAV VYAS / 02/03/2010
2009-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02 update statutory_documents DIRECTOR AND SECRETARY APPOINTED DR VAIBHAV VYAS
2009-03-02 update statutory_documents DIRECTOR APPOINTED BALRAJ SINGH SEKHON
2009-03-02 update statutory_documents DIRECTOR APPOINTED DR PREM PAL SINGH SEHMI
2009-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM CIRCLE DENTAL CARE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-02-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-02-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-02-19 update statutory_documents S252 DISP LAYING ACC 13/02/2009
2009-02-19 update statutory_documents S366A DISP HOLDING AGM 13/02/2009
2009-02-19 update statutory_documents S386 DISP APP AUDS 13/02/2009
2009-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION