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 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-18 |
delete person Laura Whiteoak |
2023-11-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES |
2023-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067346070001 |
2023-10-01 |
insert person Laura Whiteoak |
2023-06-07 |
delete address 1A PARLIAMENT SQUARE PARLIAMENT STREET CREDITON DEVON EX17 2AW |
2023-06-07 |
insert address WOODBURY BUSINESS PARK WOODBURY EXETER ENGLAND EX5 1AY |
2023-06-07 |
update registered_address |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
1A PARLIAMENT SQUARE
PARLIAMENT STREET
CREDITON
DEVON
EX17 2AW |
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 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES |
2022-10-31 |
insert address 1a Parliament Square, Parliament Street, Crediton, Devon, EX17 2AW |
2022-10-31 |
insert alias Ocean Physio & Rehab Ltd. |
2022-10-31 |
insert email da..@oceanphysio.com |
2022-10-31 |
insert email ph..@oceanphysio.com |
2022-10-31 |
insert registration_number 06734607 |
2022-10-31 |
insert terms_pages_linkeddomain ico.org.uk |
2022-10-31 |
insert terms_pages_linkeddomain knowyourprivacyrights.org |
2022-08-29 |
delete source_ip 92.205.12.199 |
2022-08-29 |
insert source_ip 92.205.132.197 |
2022-07-30 |
delete address 1a Parliament Square, Parliament Street, Crediton, Devon, EX17 2AW |
2022-07-30 |
delete alias Ocean Physio & Rehab Ltd. |
2022-07-30 |
delete email da..@oceanphysio.com |
2022-07-30 |
delete email ph..@oceanphysio.com |
2022-07-30 |
delete registration_number 06734607 |
2022-07-30 |
delete terms_pages_linkeddomain ico.org.uk |
2022-07-30 |
delete terms_pages_linkeddomain knowyourprivacyrights.org |
2022-02-09 |
delete person Adam Rutter |
2022-02-09 |
delete source_ip 185.119.173.231 |
2022-02-09 |
insert person Andy Bwye |
2022-02-09 |
insert source_ip 92.205.12.199 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-08 |
delete person Mr Shahid Khan |
2021-02-08 |
delete person Natalie Sansom |
2021-02-08 |
delete person Suze Larmour |
2021-02-08 |
insert person Elliot Weeks |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
2020-10-17 |
delete address Penryn Campus Sports Centre, Penryn TR10 9FE |
2020-10-17 |
delete index_pages_linkeddomain fxplus.ac.uk |
2020-10-17 |
delete phone 01326 454260 |
2020-10-17 |
insert person Lucille Kent |
2020-10-17 |
update person_title Adam Davis: SPORTS MASSAGE THERAPIST; - Professional Physio Therapists Woodbury and Exeter and Devon => - Professional Physio Therapists Woodbury and Exeter and Devon |
2020-10-17 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-10 |
delete person Toby East |
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 |
2019-12-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
2019-08-25 |
delete person Kate Preston |
2019-07-20 |
insert person Sue Hayman |
2019-04-30 |
delete index_pages_linkeddomain t.co |
2019-04-30 |
delete person Claire Guthrie |
2019-04-30 |
delete person Libby Deacon |
2019-04-30 |
insert address Penryn Campus Sports Centre, Penryn TR10 9FE |
2019-04-30 |
insert index_pages_linkeddomain fxplus.ac.uk |
2019-04-30 |
insert person Adam Davis |
2019-04-30 |
insert person Jo Meek |
2019-04-30 |
insert person Suze Larmour |
2019-04-30 |
insert person Toby East |
2019-04-30 |
insert phone 01326 454260 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
2018-10-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-04 |
update statutory_documents 15/03/18 STATEMENT OF CAPITAL GBP 300 |
2018-05-13 |
insert person Natalie Sansom |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-05 |
delete source_ip 185.119.173.216 |
2017-12-05 |
insert address East Budleigh Road, Budleigh Salterton, EX9 6HF |
2017-12-05 |
insert index_pages_linkeddomain greatpaper.co.uk |
2017-12-05 |
insert management_pages_linkeddomain greatpaper.co.uk |
2017-12-05 |
insert person Will Howard |
2017-12-05 |
insert source_ip 185.119.173.231 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LAMOUR / 30/10/2017 |
2017-07-23 |
delete person Mr Oliver Stokes |
2017-05-09 |
insert person Dr Shelley Bennett |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
delete source_ip 95.142.152.194 |
2016-12-28 |
insert source_ip 185.119.173.216 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
delete address Woodbury Business Park, Woodbury EX5 1LD |
2016-11-15 |
delete phone +44 (0)1395 239 455 |
2016-11-15 |
insert address Blundell's Road, Tiverton EX16 4DN |
2016-11-15 |
insert address Sports Park, University of Exeter, Streatham Campus, Exeter EX4 4QN |
2016-11-15 |
insert address Woodbury Business Park,
Woodbury EX5 1AY |
2016-11-15 |
insert address Woodbury Business Park,
Woodbury, Devon EX5 1AY |
2016-11-15 |
insert alias Ocean Physio & Rehab |
2016-11-15 |
insert index_pages_linkeddomain google.co.uk |
2016-11-15 |
insert index_pages_linkeddomain sanddogdesign.co.uk |
2016-11-15 |
insert index_pages_linkeddomain t.co |
2016-11-15 |
insert person Helen Hodgins |
2016-11-15 |
insert person Mr Oliver Stokes |
2016-11-15 |
insert person Mr Shahid Khan |
2016-11-15 |
insert phone 01395 239455 |
2016-11-15 |
update primary_contact Woodbury Business Park, Woodbury EX5 1LD => Woodbury Business Park,
Woodbury EX5 1AY |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-10-12 |
update website_status EmptyPage => OK |
2016-10-12 |
delete source_ip 78.109.161.43 |
2016-10-12 |
insert source_ip 95.142.152.194 |
2016-09-14 |
update website_status OK => EmptyPage |
2016-02-23 |
insert contact_pages_linkeddomain eepurl.com |
2016-02-23 |
insert index_pages_linkeddomain eepurl.com |
2016-02-23 |
insert management_pages_linkeddomain eepurl.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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-12-08 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-11-02 |
update statutory_documents 28/10/15 FULL LIST |
2015-10-25 |
insert contact_pages_linkeddomain rushcliff.com |
2015-10-25 |
insert index_pages_linkeddomain rushcliff.com |
2015-10-25 |
insert management_pages_linkeddomain eatwellfeelfab.co.uk |
2015-10-25 |
insert management_pages_linkeddomain rushcliff.com |
2015-08-01 |
insert person Claire Guthrie |
2015-05-01 |
delete management_pages_linkeddomain devoncricket.co.uk |
2015-05-01 |
delete management_pages_linkeddomain exmouthrugby.com |
2015-05-01 |
update person_description James Burton => James Burton |
2015-04-03 |
delete person Lucy Poole |
2015-03-06 |
insert contact_pages_linkeddomain integratedwellbeing.co.uk |
2015-03-06 |
insert index_pages_linkeddomain integratedwellbeing.co.uk |
2015-03-06 |
insert management_pages_linkeddomain integratedwellbeing.co.uk |
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 |
2014-12-27 |
delete contact_pages_linkeddomain oceanphysio.wordpress.com |
2014-12-27 |
delete index_pages_linkeddomain oceanphysio.wordpress.com |
2014-12-27 |
delete management_pages_linkeddomain oceanphysio.wordpress.com |
2014-12-27 |
delete person Josh Bess |
2014-12-27 |
insert person Amanda MacLellan |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2014-12-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-11-11 |
update statutory_documents 28/10/14 FULL LIST |
2014-09-23 |
delete person Claire Blundell |
2014-09-23 |
insert person Becky Davison |
2014-07-11 |
insert person Lucy Poole |
2014-01-07 |
delete address 1A PARLIAMENT SQUARE PARLIAMENT STREET CREDITON DEVON ENGLAND EX17 2AW |
2014-01-07 |
insert address 1A PARLIAMENT SQUARE PARLIAMENT STREET CREDITON DEVON EX17 2AW |
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 |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2014-01-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067346070001 |
2013-12-10 |
update statutory_documents 28/10/13 FULL LIST |
2013-10-23 |
delete address Millfield School, Butleigh Road, Street, Somerset. BA16 0YD |
2013-10-23 |
delete contact_pages_linkeddomain nationalrail.co.uk |
2013-10-23 |
delete contact_pages_linkeddomain thetrainline.com |
2013-08-28 |
delete person Jo Avery |
2013-08-28 |
delete person Tom Klinkenberg |
2013-08-28 |
insert person Josh Bess |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-23 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-01-31 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents 28/10/12 FULL LIST |
2012-10-25 |
update person_description Jo Avery |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 28/10/11 FULL LIST |
2010-11-23 |
update statutory_documents 28/10/10 FULL LIST |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LARMOUR / 01/10/2009 |
2010-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACLELLAN / 01/10/2009 |
2010-08-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents 28/10/09 FULL LIST |
2009-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
NUMBER 14 CHITTERLEY BUSINESS CENTRE
SILVERTON
EXETER
EX5 4DB |
2009-11-18 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LARMOUR / 02/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACLELLAN / 02/10/2009 |
2009-11-10 |
update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010 |
2008-11-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-10-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |