Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY MATHIAS |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLANWILLIAM INVESTMENTS (U.K.) LIMITED / 07/04/2022 |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-09-05 |
update statutory_documents DIRECTOR APPOINTED MS DEESHA ASHWIN MAJITHIA |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY CREMIN |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA KEARNS |
2023-05-20 |
delete about_pages_linkeddomain twitter.com |
2023-05-20 |
delete career_pages_linkeddomain twitter.com |
2023-05-20 |
delete contact_pages_linkeddomain twitter.com |
2023-05-20 |
delete index_pages_linkeddomain twitter.com |
2023-05-20 |
delete terms_pages_linkeddomain twitter.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
delete address 123 Buckingham Palace Road
London
SW1W 9SH
UK |
2023-01-12 |
insert address 25 Wilton Road
London
SW1V 1LW
UK |
2023-01-12 |
update robots_txt_status www.obsidianhg.com: 200 => 404 |
2022-12-19 |
update statutory_documents DIRECTOR APPOINTED CRAIG KENNEDY |
2022-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH TUCKER |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDI WATTY-MILLER |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
2022-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES |
2022-09-03 |
update robots_txt_status www.obsidianhg.com: 404 => 200 |
2022-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARA KEARNS / 09/12/2021 |
2022-05-12 |
insert general_emails in..@obsidianhg.com |
2022-05-12 |
insert alias Obsidian Healthcare Group Ltd |
2022-05-12 |
insert email in..@obsidianhg.com |
2022-03-11 |
delete address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, UK |
2022-03-11 |
delete index_pages_linkeddomain connect2cme.com |
2022-03-11 |
delete registration_number 09894418 |
2022-03-11 |
delete source_ip 188.166.139.93 |
2022-03-11 |
delete vat 229977352 |
2022-03-11 |
insert address 123 Buckingham Palace Road
London
SW1W 9SH
UK |
2022-03-11 |
insert index_pages_linkeddomain alchem-ie.com |
2022-03-11 |
insert index_pages_linkeddomain clanwilliamgroup.com |
2022-03-11 |
insert index_pages_linkeddomain twitter.com |
2022-03-11 |
insert index_pages_linkeddomain vimeo.com |
2022-03-11 |
insert source_ip 77.72.4.12 |
2021-12-07 |
update account_category SMALL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-15 |
update statutory_documents DIRECTOR APPOINTED MANDI WATTY-MILLER |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED GARETH TUCKER |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED GERARD HUNT |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED TARA KEARNS |
2020-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN BEGGS / 01/01/2019 |
2020-02-27 |
update statutory_documents DIRECTOR APPOINTED PETER THOMPSON |
2020-02-26 |
update statutory_documents SECRETARY APPOINTED ERIN LANE |
2020-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HUNT |
2019-12-07 |
update account_category GROUP => SMALL |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-11-13 => 2020-09-30 |
2019-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
2019-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA ROE |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANNE MORGAN-DOYLE |
2019-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED / 16/11/2018 |
2019-09-07 |
update account_ref_day 30 => 31 |
2019-09-07 |
update account_ref_month 6 => 12 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2019-11-13 |
2019-08-13 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 31/12/2018 |
2019-08-12 |
update statutory_documents SECRETARY APPOINTED MRS JEANNE MORGAN-DOYLE |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR |
2019-04-03 |
update statutory_documents DIRECTOR APPOINTED MR RORY CREMIN |
2019-04-03 |
update statutory_documents DIRECTOR APPOINTED MS EMMA ROE |
2019-02-10 |
insert address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, UK |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-01 |
update statutory_documents ALTER ARTICLES 22/01/2019 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098944180001 |
2019-01-17 |
update statutory_documents ADOPT ARTICLES 14/11/2018 |
2018-12-07 |
delete address WOLFELANDS HIGH STREET WESTERHAM KENT ENGLAND TN16 1RQ |
2018-12-07 |
insert address AURORA HOUSE DELTIC AVENUE, ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK13 8LW |
2018-12-07 |
update registered_address |
2018-11-30 |
update statutory_documents ADOPT ARTICLES 03/10/2018 |
2018-11-30 |
update statutory_documents SUB-DIVISION
03/10/18 |
2018-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM
WOLFELANDS HIGH STREET
WESTERHAM
KENT
TN16 1RQ
ENGLAND |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED GERARD HUNT |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED HOWARD BEGGS |
2018-11-21 |
update statutory_documents SECRETARY APPOINTED COLIN O’CONNOR |
2018-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.C.J. COMPUTER SERVICES INVESTMENTS LIMITED |
2018-11-21 |
update statutory_documents CESSATION OF WENDY JANE MATHIAS AS A PSC |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY MATHIAS |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
2018-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017 |
2018-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR WENDY JANE MATHIAS / 30/11/2017 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-09-14 |
delete source_ip 77.68.64.15 |
2017-09-14 |
insert source_ip 188.166.139.93 |
2017-09-14 |
update website_status FlippedRobots => OK |
2017-09-08 |
update website_status OK => FlippedRobots |
2017-04-27 |
update account_category NO ACCOUNTS FILED => GROUP |
2017-04-27 |
update accounts_last_madeup_date null => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2017-01-16 |
delete source_ip 82.165.198.40 |
2017-01-16 |
insert source_ip 77.68.64.15 |
2016-12-20 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 22/06/2016 |
2016-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR WENDY JANE BURGESS / 22/06/2016 |
2016-03-17 |
update statutory_documents 17/03/16 STATEMENT OF CAPITAL GBP 3 |
2015-12-11 |
update statutory_documents CURRSHO FROM 30/11/2016 TO 30/06/2016 |
2015-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2015 FROM
ROSEMARY COTTAGE, PARKGATE ROAD DORKING
RH55AH
UNITED KINGDOM |
2015-11-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |