Date | Description |
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 |
2023-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHERYL STEPHANIE WEDGBROW / 01/11/2023 |
2023-05-04 |
delete person Samantha Iannarelli |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
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 |
2023-01-29 |
delete source_ip 188.191.156.35 |
2023-01-29 |
insert source_ip 91.207.51.151 |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
2019-04-23 |
update statutory_documents 01/02/19 STATEMENT OF CAPITAL GBP 637 |
2019-04-23 |
update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 510 |
2019-04-23 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 558 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-17 |
insert general_emails en..@northamptonmedicalservices.co.uk |
2018-10-17 |
delete address GRANGE PARK PRIMARY CARE CENTRE, WILKS WALK, GRANGE PARK, NORTHAMPTON NN4 5DW |
2018-10-17 |
delete fax 01604 434731 |
2018-10-17 |
delete terms_pages_linkeddomain ico.gov.uk |
2018-10-17 |
insert email en..@northamptonmedicalservices.co.uk |
2018-10-17 |
insert person Samantha Iannarelli |
2018-10-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-10-17 |
update person_description Dr Jonathan Taylor => Dr Jonathan Taylor |
2018-10-17 |
update person_description Dr Naeem Younus => Dr Naeem Younus |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON OTTO |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-29 |
update website_status FlippedRobots => OK |
2017-11-23 |
update website_status OK => FlippedRobots |
2017-10-25 |
delete fax 01604 742411 |
2017-10-25 |
delete phone 01604 742422 |
2017-10-25 |
insert fax 01604 434731 |
2017-10-25 |
insert phone 01604 434742 |
2017-05-02 |
update statutory_documents SECRETARY APPOINTED MRS HELEN LOUISE MANDER |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES BUGGY |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED DR JOYMALYA BANERJEE |
2017-04-18 |
update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 416 |
2017-04-18 |
update statutory_documents 01/10/16 STATEMENT OF CAPITAL GBP 290 |
2017-04-18 |
update statutory_documents 19/04/16 STATEMENT OF CAPITAL GBP 285 |
2017-04-18 |
update statutory_documents 19/10/16 STATEMENT OF CAPITAL GBP 318 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-19 |
delete source_ip 78.110.160.10 |
2016-11-19 |
insert source_ip 188.191.156.35 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-06-08 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED DR SARAH PADDOCK |
2016-05-19 |
update statutory_documents 02/04/16 FULL LIST |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHERYL STEPHANIE WEDGBROW / 05/04/2015 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DAWN OTTO / 05/04/2015 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BARTER / 05/04/2015 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BRECK TAYLOR / 05/04/2015 |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NAEEM YOUNUS / 05/04/2015 |
2016-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES BUGGY / 05/04/2015 |
2016-05-19 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 245 |
2016-05-19 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 210 |
2016-05-19 |
update statutory_documents 05/04/15 STATEMENT OF CAPITAL GBP 198 |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAYUR SHAH |
2016-03-03 |
insert about_pages_linkeddomain whatclinic.com |
2016-03-03 |
insert contact_pages_linkeddomain whatclinic.com |
2016-03-03 |
insert index_pages_linkeddomain whatclinic.com |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-06-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-27 |
update statutory_documents 02/04/15 FULL LIST |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILLIER |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-07-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-06 |
update statutory_documents 02/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-07-01 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-05 |
update statutory_documents 02/04/13 FULL LIST |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOORE |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 02/04/12 FULL LIST |
2012-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DAWN OTTO / 01/10/2010 |
2012-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NAEEM YOUNUS / 01/05/2011 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 02/04/11 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTER / 01/05/2010 |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-01 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 195 |
2010-06-25 |
update statutory_documents 03/04/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICIA LYNN MOORE / 01/10/2009 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DAWN OTTO / 01/10/2009 |
2010-06-22 |
update statutory_documents 02/04/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHERYL STEPHANIE WEDGBROW / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICIA LYNN MOORE / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DAWN OTTO / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BRECK TAYLOR / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MAYUR RATILAL SHAH / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NAEEM YOUNUS / 02/04/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTER / 02/04/2010 |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON OTTO / 30/06/2008 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents DIRECTOR APPOINTED DR NAEEM YOUNUS |
2008-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/07 FROM:
C/O CHARLES RIPPIN & TURNER
275 WILLESDEN LANE
LONDON
NW2 5JA |
2007-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-15 |
update statutory_documents SECRETARY RESIGNED |
2007-04-11 |
update statutory_documents COMPANY NAME CHANGED
ROHAB LIMITED
CERTIFICATE ISSUED ON 11/04/07 |
2007-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
16 LONDON ROAD
ROADE
NORTHAMPTON
NORTHAMPTONSHIRE NN7 2NN |
2004-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2001-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
1998-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-15 |
update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS |
1997-07-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
1997-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents SECRETARY RESIGNED |
1997-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |