SUNNINGHILL VETERINARY CENTRE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-04-07 delete sic_code 75000 - Veterinary activities
2023-04-07 insert sic_code 99999 - Dormant Company
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-07-07 update accounts_last_madeup_date 2021-06-03 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-07-25 => 2023-06-30
2022-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-05-07 update account_ref_day 3 => 30
2022-05-07 update account_ref_month 6 => 9
2022-05-07 update accounts_next_due_date 2023-03-03 => 2022-07-25
2022-04-25 update statutory_documents PREVSHO FROM 03/06/2022 TO 30/09/2021
2022-03-21 delete source_ip 51.144.107.45
2022-03-21 insert source_ip 45.60.87.182
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-06-03
2021-12-07 update accounts_next_due_date 2022-03-03 => 2023-03-03
2021-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 14/09/2021
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE CHAPMAN / 01/07/2021
2021-10-15 update statutory_documents 03/06/21 TOTAL EXEMPTION FULL
2021-08-27 update website_status FlippedRobots => OK
2021-08-27 delete address 27 High St, Sunninghill, Ascot SL5 9NG
2021-08-27 delete address Nicholson House, 41 Thames Street, Weybridge, Surrey, England, KT13 8JG
2021-08-27 delete alias Sunninghill Veterinary Centre Limited
2021-08-27 delete alias Sunninghill Vets
2021-08-27 delete phone 01784 557578
2021-08-27 delete source_ip 185.151.28.152
2021-08-27 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2021-08-27 insert alias Sunninghill Veterinary Centre Ltd
2021-08-27 insert source_ip 51.144.107.45
2021-08-27 update primary_contact Nicholson House, 41 Thames Street, Weybridge, Surrey, England, KT13 8JG => The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2021-08-07 update account_ref_day 30 => 3
2021-08-07 update account_ref_month 4 => 6
2021-08-07 update accounts_next_due_date 2022-01-31 => 2022-03-03
2021-07-07 delete address NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY ENGLAND KT13 8JG
2021-07-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL ENGLAND BS31 2AU
2021-07-07 update num_mort_outstanding 2 => 0
2021-07-07 update num_mort_satisfied 0 => 2
2021-07-07 update registered_address
2021-07-06 update statutory_documents PREVEXT FROM 30/04/2021 TO 03/06/2021
2021-06-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-26 update statutory_documents ADOPT ARTICLES 03/06/2021
2021-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074655880001
2021-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074655880002
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG ENGLAND
2021-06-07 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2021-06-07 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN
2021-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2021-06-07 update statutory_documents CESSATION OF JOHANNA HEADLEY AS A PSC
2021-06-07 update statutory_documents CESSATION OF ROBERT HEADLEY AS A PSC
2021-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNA HEADLEY
2021-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HEADLEY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-08-06 update website_status Disallowed => FlippedRobots
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 update website_status FlippedRobots => Disallowed
2020-03-09 update website_status Disallowed => FlippedRobots
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
2020-01-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-11-30 update website_status FlippedRobots => Disallowed
2019-09-25 update website_status Disallowed => FlippedRobots
2019-07-19 update website_status FlippedRobots => Disallowed
2019-04-04 update website_status OK => FlippedRobots
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-08-15 delete source_ip 79.170.40.4
2017-08-15 insert source_ip 185.151.28.152
2017-07-09 insert phone 01784 817841
2017-05-07 delete address 27 HIGH STREET SUNNINGHILL ASCOT SL5 9NG
2017-05-07 insert address NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY ENGLAND KT13 8JG
2017-05-07 update registered_address
2017-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 27 HIGH STREET SUNNINGHILL ASCOT SL5 9NG
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-01 delete person Rebecca Cullum
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-21 insert person Rebecca Cullum
2016-11-21 update person_description Chelsea Owen => Chelsea "Chels" Owen
2016-11-21 update person_title Skye Webb: Trainee Veterinary Nurse; Back => Back
2016-08-02 delete general_emails in..@sunninghillvets.co.uk
2016-08-02 delete email in..@sunninghillvets.co.uk
2016-08-02 delete phone 01344 299 888
2016-08-02 insert person Pet Passports
2016-04-30 delete person Helen Dixon
2016-04-30 insert person Chelsea Owen
2016-04-30 insert person Kazmin "Kaz" Brodel
2016-04-30 insert person Skye Webb
2016-04-30 insert service_pages_linkeddomain chipitcheckit.com
2016-04-30 update person_description Jo-Ann "Jojo" Edwards => Jo-Ann "Jojo" Edwards
2016-04-30 update person_description Shelley Hayman => Shelley Hayman
2016-03-23 update statutory_documents SAIL ADDRESS CREATED
2016-03-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-11 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-04 update statutory_documents 09/12/15 FULL LIST
2015-09-14 insert person James Ward
2015-09-14 insert person Jo-Ann "Jojo" Edwards
2015-09-14 update person_description Helen Dixon => Helen Dixon
2015-09-14 update person_description Shelley Hayman => Shelley Hayman
2015-05-26 delete person Clare Smythe
2015-05-26 delete person Shelley Harman
2015-05-26 insert person Helen Dixon
2015-05-26 update person_description Shelley Hayman => Shelley Hayman
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents 09/12/14 FULL LIST
2014-10-22 insert person Clare Smythe
2014-10-22 insert person Shelley Harman
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074655880002
2014-05-04 delete person Emma Wyer
2014-05-04 delete person Helen Watson
2014-05-04 delete person Karen Amor
2014-05-04 delete person Shelley Harman
2014-05-04 insert person Shelley Hayman
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074655880001
2014-01-07 delete address 27 HIGH STREET SUNNINGHILL ASCOT UNITED KINGDOM SL5 9NG
2014-01-07 insert address 27 HIGH STREET SUNNINGHILL ASCOT SL5 9NG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-17 update statutory_documents 09/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-02 update person_title Emma Wyer: Registered Veterinary Nurse; Back => Back
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2012-09-09 => 2014-01-31
2013-01-26 delete source_ip 79.170.44.206
2013-01-26 insert source_ip 79.170.40.4
2013-01-09 update statutory_documents 09/12/12 FULL LIST
2012-10-25 update primary_contact
2012-09-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 09/12/11 FULL LIST
2011-06-17 update statutory_documents CURREXT FROM 31/12/2011 TO 30/04/2012
2011-03-23 update statutory_documents 25/02/11 STATEMENT OF CAPITAL GBP 100
2010-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION