EXETER EYE - History of Changes


DateDescription
2025-01-29 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-01-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KARL WHITTAKER
2024-12-12 update statutory_documents PREVSHO FROM 31/05/2024 TO 31/03/2024
2024-08-31 delete fax 01392 369377
2024-08-19 update statutory_documents LLP MEMBER APPOINTED MR NEIL DAVID BOWLEY
2024-08-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FIONA IRVINE / 08/08/2024
2024-08-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GERARD QUINN / 19/08/2024
2024-05-30 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-03-09 delete person Mr Harry Roberts
2023-05-20 insert person Mr Harry Roberts
2023-05-20 insert person Mr Neil Bowley
2023-05-20 update person_title Mr Peter Simcock: Consultant; Consultant Ophthalmic Surgeon => Registered Manager; Consultant; Consultant Ophthalmic Surgeon
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-05-05 update statutory_documents LLP MEMBER APPOINTED MR CONOR MIKES RAMSDEN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-18 insert about_pages_linkeddomain nodaudit.org.uk
2022-07-23 insert contact_pages_linkeddomain cedr.com
2022-06-03 delete email yo..@nationalarchives.gov.uk
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-13 delete source_ip 77.72.4.226
2022-02-13 insert person Mr Conor Ramsden
2022-02-13 insert source_ip 185.199.220.42
2021-07-05 delete person Mr. Sam Evans
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-29 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SMITH / 28/03/2021
2021-03-29 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL BEUZEVILLE BYLES / 28/03/2021
2021-03-11 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-04 insert person Miss Fiona Irvine
2020-10-13 insert person Mr. Sam Evans
2020-10-13 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-30 delete phone 01392 495874
2020-06-30 delete phone 01392 498763
2020-06-30 delete phone 01392 690287
2020-05-31 delete index_pages_linkeddomain aao.org
2020-05-31 insert phone 01392 431255
2020-05-31 insert phone 01392 495874
2020-05-31 insert phone 01392 498763
2020-05-31 insert phone 01392 690287
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-03-30 insert index_pages_linkeddomain aao.org
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 insert about_pages_linkeddomain trustpilot.com
2020-02-28 insert contact_pages_linkeddomain trustpilot.com
2020-02-28 insert index_pages_linkeddomain trustpilot.com
2020-02-28 insert management_pages_linkeddomain trustpilot.com
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-29 delete phone 0044 1392 69969
2019-06-29 insert phone 0044 1392 699969
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-07 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-19 insert about_pages_linkeddomain google.co.uk
2017-10-19 insert contact_pages_linkeddomain google.co.uk
2017-10-19 insert index_pages_linkeddomain google.co.uk
2017-10-19 insert management_pages_linkeddomain google.co.uk
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-03 insert address Admiral House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF
2017-03-03 insert alias Exeter Eye LLP
2017-03-03 insert alias Exeter Eye Limited
2017-03-03 insert contact_pages_linkeddomain facebook.com
2017-03-03 insert contact_pages_linkeddomain google.com
2017-03-03 insert contact_pages_linkeddomain onebrightspark.co.uk
2017-03-03 insert contact_pages_linkeddomain twitter.com
2017-03-03 insert fax 01392 369377
2017-03-03 insert index_pages_linkeddomain facebook.com
2017-03-03 insert index_pages_linkeddomain google.com
2017-03-03 insert index_pages_linkeddomain onebrightspark.co.uk
2017-03-03 insert index_pages_linkeddomain twitter.com
2017-03-03 insert person Mr Michael Smith
2017-03-03 insert person Mr Peter Simcock
2017-03-03 insert person Ms Hirut von Lany
2017-03-03 insert phone 0044 1392 69969
2017-02-07 insert company_previous_name CONSULTANT EYE SURGEONS PARTNERSHIP (SOUTH WEST) LLP
2017-02-07 update name CONSULTANT EYE SURGEONS PARTNERSHIP (SOUTH WEST) LLP => EXETER EYE LLP
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-04 update statutory_documents COMPANY NAME CHANGED CONSULTANT EYE SURGEONS PARTNERSHIP (SOUTH WEST) LLP CERTIFICATE ISSUED ON 04/01/17
2016-12-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-04 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/16
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address ADMIRAL HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER ENGLAND EX1 3QF
2015-06-07 insert address ADMIRAL HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3QF
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/15
2015-01-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SMITH / 14/01/2015
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-31 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-17 update statutory_documents LLP MEMBER APPOINTED DR HIRUT FEKEDE VON LANY
2014-08-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROLAND LING
2014-06-07 delete address 45 DENMARK ROAD EXETER DEVON EX1 1SQ
2014-06-07 insert address ADMIRAL HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER ENGLAND EX1 3QF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 45 DENMARK ROAD EXETER DEVON EX1 1SQ
2014-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/14
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/13
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-05-29 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/12
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TAMSIN SLEEP
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-05-14 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/11
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FIONA IRVINE / 14/05/2011
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / KARL WARD WHITTAKER / 14/05/2011
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SMITH / 14/05/2011
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PETER REGINALD SIMCOCK / 14/05/2011
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROLAND HAW LUEN LING / 14/05/2011
2011-05-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TAMSIN JOANNA SLEEP / 14/05/2011
2011-05-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN JACOB
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP
2010-05-17 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/10
2010-03-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents LLP MEMBER APPOINTED FIONA IRVINE
2009-05-14 update statutory_documents LLP MEMBER APPOINTED MICHAEL SMITH
2009-05-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/09
2009-02-13 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/05/2008
2008-03-10 update statutory_documents MEMBER RESIGNED GEORGE STURROCK
2008-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/08
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-01 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/07
2006-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/06
2005-06-21 update statutory_documents NEW MEMBER APPOINTED
2005-06-10 update statutory_documents NEW MEMBER APPOINTED
2005-05-13 update statutory_documents NEW MEMBER APPOINTED
2005-05-13 update statutory_documents NEW MEMBER APPOINTED
2005-05-13 update statutory_documents NEW MEMBER APPOINTED
2005-05-13 update statutory_documents NEW MEMBER APPOINTED
2005-03-02 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION