CAVENDISH HEALTH CARE - 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
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 0 => 1
2023-08-31 insert address 4 Trusham Road Marsh Barton, Exeter Devon, EX2 8QH
2023-08-31 insert phone 01392 241488
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-26 insert sales_emails sa..@cavendishhealthcare.co.uk
2023-01-26 insert email sa..@cavendishhealthcare.co.uk
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH 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
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BUDGEN / 26/01/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ELIZABETH JUGGINS / 26/01/2021
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BUDGEN / 26/01/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 2 => 4
2020-04-07 update num_mort_outstanding 2 => 4
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065344610004
2020-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065344610003
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-01-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065344610002
2017-02-17 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN BUDGEN
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-12-26 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-26 update statutory_documents 14/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-06-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-05-20 update statutory_documents 14/03/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX ENGLAND PO21 1EU
2014-04-07 insert address 4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-21 update statutory_documents 14/03/14 NO CHANGES
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ELIZABETH JUGGINS / 25/07/2013
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON SEBASTIAN MARK THORNELOE / 25/07/2013
2014-03-21 update statutory_documents CHANGE PERSON AS SECRETARY
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 14/03/13 FULL LIST
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 14/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 14/03/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 11 THE PARKWOOD CENTRE, ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HT ENGLAND
2010-04-06 update statutory_documents 14/03/10 FULL LIST
2010-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LIMITED
2010-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2010 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU UNITED KINGDOM
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02 update statutory_documents SECRETARY APPOINTED TFP BUSINESS SERVICES LIMITED
2009-04-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY PATRICIA JUGGINS
2009-04-02 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 53A HAVANT ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0DP
2008-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 53A HAVANT ROAD HORNDEAN WATERLOOVILLE PO8 0DP
2008-03-25 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PATRICIA ELIZABETH JUGGINS
2008-03-25 update statutory_documents DIRECTOR APPOINTED SIMON SEBASTION MARK THORNELOE
2008-03-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-03-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION