BRIGHTON DENTAL CLINIC LIMITED - History of Changes


DateDescription
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
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-24 insert person Dr Laura Smith
2023-05-24 update person_description Dr Lynsey Crothers => Dr Lynsey Crothers
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-14 update statutory_documents ADOPT ARTICLES 01/11/2022
2022-09-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ILIAS TZAMPAZIS / 18/08/2022
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 delete person Jane Costello
2021-11-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 insert person Dr Daniel Hawkes
2021-04-11 insert person Sophie Dungate
2021-04-11 update person_title Dr Nick Ferlias: null => Specialist Orthodontist
2021-04-11 update person_title Dr Sonum Patel: null => Specialist Periodontist
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-01-13 insert alias Brighton Dental Clinic Limited
2021-01-13 insert registration_number 07912380
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 delete person Dr Petros Besas
2020-10-15 delete person Dr Vivek Shah
2020-10-15 delete source_ip 37.61.239.72
2020-10-15 insert person Dr Nick Ferlias
2020-10-15 insert person Dr Sonum Patel
2020-10-15 insert source_ip 176.74.21.95
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 delete index_pages_linkeddomain adi.org.uk
2020-03-05 insert index_pages_linkeddomain consideringdentalimplants.co.uk
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
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
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 delete person Debbie Kirby
2019-08-05 delete person Jasmine Brown
2019-08-05 delete person Kate Sandford
2019-08-05 delete person Katie Knight
2019-08-05 delete person Tasha Foster
2019-08-05 insert person Dr Melanie Keel
2019-08-05 update person_title Dr Rex Yetton: Dental Hygienist => null
2019-07-05 update person_description Dr Lynsey Crothers => Dr Lynsey Crothers
2019-05-03 insert person Debbie Kirby
2019-05-03 update person_title Lauren Chapman: null => Practice Manager
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-01-20 insert about_pages_linkeddomain pandorawebdesign.co.uk
2019-01-20 insert contact_pages_linkeddomain pandorawebdesign.co.uk
2019-01-20 insert index_pages_linkeddomain pandorawebdesign.co.uk
2019-01-20 insert management_pages_linkeddomain pandorawebdesign.co.uk
2019-01-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 delete about_pages_linkeddomain pandorawebdesign.co.uk
2018-12-14 delete contact_pages_linkeddomain pandorawebdesign.co.uk
2018-12-14 delete index_pages_linkeddomain pandorawebdesign.co.uk
2018-12-14 delete management_pages_linkeddomain pandorawebdesign.co.uk
2018-05-21 insert contact_pages_linkeddomain cookiesandyou.com
2018-05-21 insert index_pages_linkeddomain cookiesandyou.com
2018-05-21 insert management_pages_linkeddomain cookiesandyou.com
2018-05-21 insert openinghours_pages_linkeddomain cookiesandyou.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-13 insert person Dr Vivek Shah
2018-02-13 update person_description Victoria Leggo => Victoria Leggo
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ILIAS TZAMPAZIS / 20/01/2017
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 delete address 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX ENGLAND BN1 1AX
2016-02-07 insert address 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX
2016-02-07 insert company_previous_name ILIAS TZAMPAZIS LIMITED
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-07 update name ILIAS TZAMPAZIS LIMITED => BRIGHTON DENTAL CLINIC LIMITED
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-07 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-28 update statutory_documents COMPANY NAME CHANGED ILIAS TZAMPAZIS LIMITED CERTIFICATE ISSUED ON 28/01/16
2016-01-27 update statutory_documents 17/01/16 FULL LIST
2016-01-12 delete person Dr Alan Walder
2016-01-12 insert person Lucy Neshan
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-16 update statutory_documents CHANGE OF NAME 08/12/2015
2015-10-07 delete address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2015-10-07 insert address 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX ENGLAND BN1 1AX
2015-10-07 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2015-09-13 delete source_ip 37.61.234.71
2015-09-13 insert source_ip 37.61.239.72
2015-05-16 update website_status FlippedRobots => OK
2015-04-24 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-24 insert person Dr Lynsey Crothers
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-02 update statutory_documents 17/01/15 FULL LIST
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-13 update website_status FlippedRobots => OK
2014-05-29 update website_status OK => FlippedRobots
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079123800001
2014-03-07 delete address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX ENGLAND BN21 4PT
2014-03-07 insert address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-04 update statutory_documents 17/01/14 FULL LIST
2014-01-10 insert contact_pages_linkeddomain google.co.uk
2014-01-10 insert index_pages_linkeddomain google.co.uk
2014-01-10 insert management_pages_linkeddomain google.co.uk
2014-01-10 insert openinghours_pages_linkeddomain google.co.uk
2013-11-29 insert index_pages_linkeddomain cqc.org.uk
2013-11-15 update person_description Dr Ilias Tzampazis => Dr Ilias Tzampazis
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-17 => 2014-12-31
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 86230 - Dental practice activities
2013-06-25 update returns_last_madeup_date null => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-25 update account_ref_month 1 => 3
2013-04-08 update statutory_documents PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-02-04 update statutory_documents 17/01/13 FULL LIST
2012-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION