PURITYBRIDGE - History of Changes


DateDescription
2024-04-10 update statutory_documents DIRECTOR APPOINTED MS NORA FRANCES NUGENT
2024-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLING PLASTIC SURGERY LIMITED
2024-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DOMINIC PACIFICO / 28/03/2024
2024-04-08 update statutory_documents CESSATION OF SANDY PACIFICO AS A PSC
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-14 update statutory_documents ADOPT ARTICLES 11/08/2023
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
2023-01-22 delete person Sophie Oldfield
2023-01-22 insert about_pages_linkeddomain trustpilot.com
2023-01-22 insert contact_pages_linkeddomain trustpilot.com
2023-01-22 insert management_pages_linkeddomain trustpilot.com
2023-01-22 insert person Charles Comben
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DOMINIC PACIFICO / 23/08/2022
2022-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDY PACIFICO / 23/08/2022
2022-03-31 delete index_pages_linkeddomain youtu.be
2022-02-11 delete person Janis Stanyer
2022-02-11 insert person Corrie Tyrie
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/09/2016
2021-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDY PACIFICO
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DOMINIC PACIFICO / 06/04/2016
2021-10-24 update statutory_documents ADOPT ARTICLES 23/09/2021
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-03 delete person Sarona Bekker
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 insert person Mr Chris Macdonald FRCS
2021-02-02 update person_description Sophie Oldfield => Sophie Oldfield
2021-02-02 update person_title Sophie Oldfield: null => Clinic Coordinator
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert index_pages_linkeddomain youtu.be
2020-05-14 insert person Sophie Oldfield
2019-12-24 delete management_pages_linkeddomain oneillsurgery.net
2019-12-24 delete person Miss Jennifer O'Neill
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-20 delete source_ip 185.119.173.208
2019-07-20 insert source_ip 77.72.1.17
2019-06-09 insert person Janis Stanyer
2019-06-09 insert person Sarona Bekker
2019-06-09 update person_title Marc Pacifico: null => Plastic Surgeon; Consultant
2019-06-09 update person_title Miss Jennifer O'Neill: Plastic Surgeon; Consultant => Skin and Hand Specialist
2019-06-09 update person_title Nora Nugent: null => Plastic Surgeon; Consultant
2019-04-03 insert management_pages_linkeddomain marcpacifico.co.uk
2019-04-03 insert management_pages_linkeddomain oneillsurgery.net
2019-04-03 update person_description Ms Nora Nugent => Nora Nugent
2019-04-03 update person_title Nora Nugent: Plastic Surgeon; Consultant => null
2019-02-21 delete alias Purity Bridge in Tunbridge Wells
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-01-18 update website_status FlippedRobots => OK
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update website_status DNSError => FlippedRobots
2017-10-28 update website_status OK => DNSError
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-08-10 insert address Purity Bridge 19 Mount Ephraim Tunbridge Wells Kent TN4 8AE United Kingdom
2017-07-12 update website_status FlippedRobots => OK
2017-07-12 delete address 6 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom
2017-07-12 insert address 19 Mount Ephraim Tunbridge Wells Kent TN4 8AE United Kingdom
2017-07-12 update primary_contact 6 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom => 19 Mount Ephraim Tunbridge Wells Kent TN4 8AE United Kingdom
2017-06-06 update website_status DNSError => FlippedRobots
2017-01-26 update website_status FlippedRobots => DNSError
2017-01-19 update website_status OK => FlippedRobots
2017-01-09 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-01-09 insert address 19 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8AE
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update registered_address
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-22 insert contact_pages_linkeddomain whatclinic.com
2016-08-22 insert index_pages_linkeddomain whatclinic.com
2016-08-22 insert management_pages_linkeddomain whatclinic.com
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 delete source_ip 185.24.99.103
2016-07-22 insert source_ip 185.119.173.208
2016-07-22 update robots_txt_status www.puritybridge.co.uk: 404 => 200
2016-06-09 update website_status OK => FlippedRobots
2016-03-27 delete phone 01892 536 960
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
2016-01-07 insert phone 01892 536 960
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-27 update statutory_documents 24/09/15 FULL LIST
2015-10-16 delete index_pages_linkeddomain myfacemybody.com
2015-09-18 insert person Ms Nora Nugent
2015-08-20 insert index_pages_linkeddomain myfacemybody.com
2015-06-03 update website_status Disallowed => OK
2015-06-03 delete address 6 Mount Ephraim Tunbridge Wells Kent United Kingdom TN4 8AS
2015-06-03 delete index_pages_linkeddomain marcpacifico.co.uk
2015-06-03 delete source_ip 93.191.26.19
2015-06-03 insert address 6 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom
2015-06-03 insert alias Purity Bridge in Tunbridge Wells
2015-06-03 insert source_ip 185.24.99.103
2015-06-03 update primary_contact 6 Mount Ephraim Tunbridge Wells Kent United Kingdom TN4 8AS => 6 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom
2015-06-03 update robots_txt_status www.puritybridge.co.uk: 200 => 404
2015-02-02 update website_status FlippedRobots => Disallowed
2014-12-27 update website_status OK => FlippedRobots
2014-11-23 update website_status FlippedRobots => OK
2014-11-23 insert person Dr Sophie Shotter
2014-11-23 update robots_txt_status www.puritybridge.co.uk: 404 => 200
2014-11-07 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2014-11-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-04 update website_status OK => FlippedRobots
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents 24/09/14 NO CHANGES
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_last_madeup_date null => 2013-03-31
2014-07-07 update accounts_next_due_date 2014-06-24 => 2014-12-31
2014-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-06-06 update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013
2013-12-16 update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 100
2013-11-07 delete address 62 ST JAMES' ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 2LB
2013-11-07 insert address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT ENGLAND TN1 1NU
2013-11-07 insert sic_code 86220 - Specialists medical practice activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-22 update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 100
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 62 ST JAMES' ROAD TUNBRIDGE WELLS KENT TN1 2LB UNITED KINGDOM
2013-10-02 update statutory_documents 24/09/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION