THERAPY IN MANCHESTER - History of Changes


DateDescription
2024-06-16 delete chairman David Hockney
2024-06-16 delete person David Hockney
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2024-04-27 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-08-07 delete address BANK CHAMBERS 93 LAPWING LANE MANCHESTER ENGLAND M20 6UR
2023-08-07 insert address C/O BURTON VARLEY LTD SUITE 3, 2ND FLOOR, DIDSBURY HOUSE 748-754 WILMSLOW ROAD MANCHESTER UNITED KINGDOM M20 2DW
2023-08-07 update registered_address
2023-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2023 FROM BANK CHAMBERS 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-06-28 insert chairman David Hockney
2022-06-28 insert person David Hockney
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-05-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-19 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THEKLA CONSTANTINOU / 15/07/2016
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 delete address CHARTER BUILDINGS ASHTON LANE SALE ENGLAND M33 6WT
2021-07-07 insert address BANK CHAMBERS 93 LAPWING LANE MANCHESTER ENGLAND M20 6UR
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM CHARTER BUILDINGS ASHTON LANE SALE M33 6WT ENGLAND
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THEKLA CONSTANTINOU / 21/06/2021
2021-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THEKLA CONSTANTINOU / 21/06/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THEKLA CRAVEN / 13/05/2021
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THEKLA CRAVEN / 13/05/2021
2021-05-07 update account_category DORMANT => null
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-10 delete contact_pages_linkeddomain facebook.com
2020-10-10 delete contact_pages_linkeddomain instagram.com
2020-10-10 delete contact_pages_linkeddomain twitter.com
2020-10-10 delete index_pages_linkeddomain facebook.com
2020-10-10 delete index_pages_linkeddomain instagram.com
2020-10-10 delete index_pages_linkeddomain twitter.com
2020-10-10 update founded_year 2011 => null
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-07 update account_category UNAUDITED ABRIDGED => DORMANT
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-09-27 delete address St Ann's Square (entrance on Old Bank Street) Manchester M2 7PE
2019-08-28 delete address 548 Royal Exchange Old Bank Street Manchester M2 7EN
2019-08-28 insert address 548 Royal Exchange Old Bank Street Manchester M2 7PE
2019-08-28 insert address St Ann's Square (entrance on Old Bank Street) Manchester M2 7PE
2019-08-28 update description
2019-08-28 update primary_contact 548 Royal Exchange Old Bank Street Manchester M2 7EN => St Ann's Square (entrance on Old Bank Street) Manchester M2 7PE
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-07-28 delete address 583 Barlow Moor Road Chorlton Manchester M21 8AE
2019-07-28 insert address 548 Royal Exchange Old Bank Street Manchester M2 7EN
2019-07-28 update description
2019-07-28 update primary_contact 583 Barlow Moor Road Chorlton Manchester M21 8AE => 548 Royal Exchange Old Bank Street Manchester M2 7EN
2019-06-28 update description
2019-06-20 delete address 480 CHESTER ROAD MANCHESTER ENGLAND M16 9HE
2019-06-20 insert address CHARTER BUILDINGS ASHTON LANE SALE ENGLAND M33 6WT
2019-06-20 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 480 CHESTER ROAD MANCHESTER M16 9HE ENGLAND
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-03-13 insert contact_pages_linkeddomain instagram.com
2019-03-13 insert index_pages_linkeddomain instagram.com
2018-12-11 update description
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-11 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date null => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-15 => 2019-04-30
2018-04-13 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-03-07 delete address 350 CHURCH ROAD URMSTON ENGLAND M41 6HR
2018-03-07 insert address 480 CHESTER ROAD MANCHESTER ENGLAND M16 9HE
2018-03-07 update registered_address
2018-02-19 delete about_pages_linkeddomain facebook.com
2018-02-19 delete about_pages_linkeddomain twitter.com
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 350 CHURCH ROAD URMSTON M41 6HR ENGLAND
2017-11-23 update website_status DNSError => OK
2017-11-12 update website_status OK => DNSError
2017-10-13 delete about_pages_linkeddomain axisgraphicdesign.co.uk
2017-10-13 delete about_pages_linkeddomain jonathanhaslam.co.uk
2017-10-13 delete address 583 Barlow Moor Road Manchester, Manchester M21 8AE GB
2017-10-13 delete contact_pages_linkeddomain axisgraphicdesign.co.uk
2017-10-13 delete contact_pages_linkeddomain google.co.uk
2017-10-13 delete contact_pages_linkeddomain jonathanhaslam.co.uk
2017-10-13 delete index_pages_linkeddomain axisgraphicdesign.co.uk
2017-10-13 delete index_pages_linkeddomain jonathanhaslam.co.uk
2017-09-01 update founded_year 2005 => null
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-05-10 update founded_year null => 2005
2017-03-06 update description
2016-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION