LIFELINE DENTAL STAFF - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-06-10 delete source_ip 78.109.165.45
2022-06-10 insert source_ip 192.166.47.127
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-06-07 delete about_pages_linkeddomain sbdn.org.uk
2021-06-07 delete career_pages_linkeddomain sbdn.org.uk
2021-06-07 delete contact_pages_linkeddomain sbdn.org.uk
2021-06-07 delete index_pages_linkeddomain sbdn.org.uk
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WALTERS / 15/10/2019
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL ANN WALTERS / 15/10/2019
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEREK JAMES WALTERS / 15/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHERYL WALTERS / 15/10/2019
2019-08-12 delete about_pages_linkeddomain ava.co.uk
2019-08-12 delete career_pages_linkeddomain ava.co.uk
2019-08-12 delete contact_pages_linkeddomain ava.co.uk
2019-08-12 delete index_pages_linkeddomain ava.co.uk
2019-03-06 insert about_pages_linkeddomain sbdn.org.uk
2019-03-06 insert career_pages_linkeddomain sbdn.org.uk
2019-03-06 insert contact_pages_linkeddomain sbdn.org.uk
2019-03-06 insert index_pages_linkeddomain sbdn.org.uk
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-07-25 delete index_pages_linkeddomain sitepreviews.co.uk
2018-07-25 update robots_txt_status www.lifelinedentalagency.co.uk: 404 => 200
2018-05-13 delete address PO BOX 106 Virginia Water Surrey GU25 9BJ
2018-05-13 delete contact_pages_linkeddomain calmdigital.com
2018-05-13 delete contact_pages_linkeddomain lifelinedentalrecruitment.co.uk
2018-05-13 delete index_pages_linkeddomain calmdigital.com
2018-05-13 delete index_pages_linkeddomain lifelinedentalrecruitment.co.uk
2018-05-13 delete source_ip 178.62.57.208
2018-05-13 insert address Index House Ascot Berkshire SL5 7ET
2018-05-13 insert contact_pages_linkeddomain mawassociates.co.uk
2018-05-13 insert index_pages_linkeddomain mawassociates.co.uk
2018-05-13 insert index_pages_linkeddomain sitepreviews.co.uk
2018-05-13 insert source_ip 78.109.165.45
2018-05-13 update founded_year null => 2005
2018-05-13 update primary_contact PO BOX 106 Virginia Water Surrey GU25 9BJ => Index House Ascot Berkshire SL5 7ET
2018-05-09 delete address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN
2018-05-09 insert address INDEX HOUSE ST. GEORGES LANE ASCOT ENGLAND SL5 7ET
2018-05-09 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND
2018-02-11 delete otherexecutives Cheryl Walters
2018-02-11 delete person Cheryl Walters
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-14 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2014-10-31 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WALTERS / 31/10/2016
2016-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL WALTERS / 31/10/2016
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-07 delete address 11 FURNIVAL CLOSE VIRGINIA WATER SURREY GU25 4HR
2016-10-07 insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN
2016-10-07 update registered_address
2016-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 11 FURNIVAL CLOSE VIRGINIA WATER SURREY GU25 4HR
2016-09-11 insert about_pages_linkeddomain ava.co.uk
2016-09-11 insert contact_pages_linkeddomain ava.co.uk
2016-09-11 insert index_pages_linkeddomain ava.co.uk
2016-09-11 insert terms_pages_linkeddomain ava.co.uk
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update account_ref_month 10 => 4
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-01-31
2016-05-18 update statutory_documents PREVEXT FROM 31/10/2015 TO 30/04/2016
2015-12-07 delete address 3 YEW CORNER RANELAGH DRIVE BRACKNELL BERKSHIRE RG12 9GA
2015-12-07 insert address 11 FURNIVAL CLOSE VIRGINIA WATER SURREY GU25 4HR
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-12-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 3 YEW CORNER RANELAGH DRIVE BRACKNELL BERKSHIRE RG12 9GA
2015-11-04 update statutory_documents 09/10/15 FULL LIST
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WALTERS / 09/10/2015
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WALTERS / 09/10/2015
2015-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date null => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-09 => 2016-07-31
2015-05-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 3 YEW CORNER RANELAGH DRIVE BRACKNELL BERKSHIRE UNITED KINGDOM RG12 9GA
2015-03-07 insert address 3 YEW CORNER RANELAGH DRIVE BRACKNELL BERKSHIRE RG12 9GA
2015-03-07 insert sic_code 86230 - Dental practice activities
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-10-09
2015-03-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2015-02-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-10 update statutory_documents 09/10/14 FULL LIST
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-03 update statutory_documents FIRST GAZETTE
2013-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION