HARLEY STREET GENERAL PRACTICE - History of Changes


DateDescription
2024-04-17 delete person David Lee-Jones
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-16 delete person Monique van den Berg
2024-03-16 insert person Monique Pretty
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2023-08-24 insert person Cheryl Wong
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
2023-04-04 insert person Jessica Lucie
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-11-02 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-27 delete person Queen Elizabeth II
2022-10-27 insert person Evie Kasoumi
2022-09-25 delete person Donata Bargiel
2022-09-25 delete person Emily Spencer
2022-09-25 delete phone 020 7486 6011
2022-09-25 insert person Georgina Cairns
2022-09-25 insert person Queen Elizabeth II
2022-06-22 delete person Priti Pindoria
2022-05-22 delete about_pages_linkeddomain cqc.org.uk
2022-05-22 insert person Priti Pindoria
2022-04-20 delete person Sevil Raymanova
2022-04-20 insert person Donata Bargiel
2022-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMINA SHOWGHI / 20/01/2021
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-02 delete person Julie Knapton
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SAMINA SHOWGHI / 01/02/2018
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMINA SHOWGHI / 01/02/2018
2021-09-04 insert person Emily Spencer
2021-09-04 insert person Julie Knapton
2021-08-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-25 update statutory_documents ADOPT ARTICLES 17/08/2021
2021-08-01 delete address 7-10 Chandos Street, London, W1G 9DQ
2021-08-01 insert address 16 Great Queen Street, London, WC2B 5AH
2021-08-01 update primary_contact 7-10 Chandos Street, London, W1G 9DQ => 16 Great Queen Street, London, WC2B 5AH
2021-04-10 insert person Monique van den Berg
2021-02-08 delete address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2021-02-08 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2021-02-08 update registered_address
2021-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAMINA SHOWGHI / 17/01/2021
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2021-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SAMINA SHOWGHI / 17/01/2021
2021-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2021-01-15 delete person Chris Ball
2021-01-15 update person_description Jana Parmova => Jana Parmova
2021-01-15 update person_description Sevil Raymanova => Sevil Raymanova
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-25 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-03 delete about_pages_linkeddomain lanserhof.com
2020-10-03 delete contact_pages_linkeddomain lanserhof.com
2020-10-03 delete index_pages_linkeddomain lanserhof.com
2020-10-03 delete management_pages_linkeddomain lanserhof.com
2020-10-03 delete person Megan Affonso
2020-07-26 insert about_pages_linkeddomain cqc.org.uk
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-25 insert about_pages_linkeddomain lanserhof.com
2020-06-25 insert contact_pages_linkeddomain lanserhof.com
2020-06-25 insert index_pages_linkeddomain lanserhof.com
2020-06-25 insert management_pages_linkeddomain lanserhof.com
2020-06-25 insert phone 020 7486 6011
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-24 delete person Kerry Gooderson
2019-06-24 insert person Jana Parmova
2019-03-16 insert person Kerry Gooderson
2019-03-16 update person_description Chris Ball => Chris Ball
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-01 delete person Michelle Wallace
2018-12-01 insert person Sevil Raymanova
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-12 delete person Lydia Sadana
2018-09-12 insert person Michelle Wallace
2018-05-28 insert address 7-10 Chandos Street, London, W1G 9DQ
2018-04-06 delete address 7-10 Chandos Street, London W1G 9DQ
2018-04-06 delete person Alex Cole
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-06 delete address 73 Harley Street London W1G 8QJ
2017-12-06 delete person Ellen Howe
2017-12-06 delete person Sabrina O'Gorman
2017-12-06 insert address 110 Harley Street London W1G 7JG
2017-12-06 insert person Alex Cole
2017-12-06 insert person Lydia Sadana
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-11-02 delete person Emily Richardson
2017-11-02 delete person Lydia Sadana
2017-11-02 insert person Ellen Howe
2017-11-02 insert person Sabrina O'Gorman
2017-10-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-16 delete person Natalia Sadowska
2017-07-16 insert person Lydia Sadana
2017-06-08 delete address 7 Lindum Terrace, Lincoln LN2 5RP
2017-06-08 insert address 7-10 Chandos Street, London W1G 9DQ
2017-06-08 update primary_contact 7 Lindum Terrace, Lincoln LN2 5RP => 7-10 Chandos Street, London W1G 9DQ
2017-05-07 delete address 7 LINDUM TERRACE LINCOLN LN2 5RP
2017-05-07 insert address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2017-05-07 update reg_address_care_of STANBRIDGE ASSOCIATES LTD => null
2017-05-07 update registered_address
2017-04-28 insert person Emily Richardson
2017-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2017 FROM C/O STANBRIDGE ASSOCIATES LTD 7 LINDUM TERRACE LINCOLN LN2 5RP
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
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
2016-11-26 delete person Sabrina O'Gorman
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-15 delete person Ellen Howe
2016-09-15 insert person Natalia Sadowska
2016-07-31 delete phone 020 7224 6853
2016-07-31 delete phone 020 7486 6011
2016-07-31 delete source_ip 85.233.160.129
2016-07-31 insert address 7 Lindum Terrace, Lincoln LN2 5RP
2016-07-31 insert registration_number 7496896
2016-07-31 insert source_ip 137.135.129.175
2016-06-05 delete person Dr Andrew Deuchar
2016-06-05 insert person Dr Gregory May
2016-06-05 update person_description Chris Ball => Chris Ball
2016-03-13 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-13 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-15 update statutory_documents 18/01/16 FULL LIST
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
2015-08-05 delete person Dr Mansur Ahmad
2015-08-05 delete person Jessica Parkinson
2015-08-05 insert person Dr Rebecca Stephenson
2015-08-05 insert person Ellen Howe
2015-05-09 delete source_ip 194.159.243.241
2015-05-09 insert source_ip 85.233.160.129
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-27 update statutory_documents 18/01/15 FULL LIST
2014-12-05 insert person Dr Alexandra Rusnak
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
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-09 insert person Chris Ball
2014-03-18 delete person Dr Eugene Lewis
2014-03-18 insert person Dr Andrew Deuchar
2014-02-07 delete address 7 LINDUM TERRACE LINCOLN ENGLAND LN2 5RP
2014-02-07 insert address 7 LINDUM TERRACE LINCOLN LN2 5RP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-20 update statutory_documents 18/01/14 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
2013-10-18 update person_description Dr Eugene Lewis => Dr Eugene Lewis
2013-10-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-10 update website_status ServerDown => OK
2013-07-10 insert person Dr Owen Greene
2013-06-25 delete address 94 WEST PARADE LINCOLN LINCOLNSHIRE ENGLAND LN1 1JZ
2013-06-25 insert address 7 LINDUM TERRACE LINCOLN ENGLAND LN2 5RP
2013-06-25 update reg_address_care_of null => STANBRIDGE ASSOCIATES LTD
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-18 => 2013-10-31
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND
2013-01-18 update statutory_documents 18/01/13 FULL LIST
2012-09-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 18/01/12 FULL LIST
2011-03-18 update statutory_documents SECRETARY APPOINTED MR DAVID LEE JONES
2011-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION