OCEAN PHYSIO & REHAB - 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 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