COUNTY HEARING CARE - History of Changes


DateDescription
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-02 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-10-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-07 delete source_ip 157.245.37.106
2022-03-07 insert source_ip 134.209.29.105
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update account_ref_month 3 => 4
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2022-01-04 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-30 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/04/2021
2021-12-09 delete career_pages_linkeddomain digiclearhearing.co.uk
2021-12-09 delete index_pages_linkeddomain digiclearhearing.co.uk
2021-12-09 delete terms_pages_linkeddomain digiclearhearing.co.uk
2021-07-15 insert career_pages_linkeddomain digiclearhearing.co.uk
2021-07-15 insert index_pages_linkeddomain digiclearhearing.co.uk
2021-07-15 insert terms_pages_linkeddomain digiclearhearing.co.uk
2021-06-13 delete index_pages_linkeddomain leafletjs.com
2021-06-13 delete index_pages_linkeddomain openstreetmap.org
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DANIEL WRIGHT / 14/03/2021
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGICLEAR HOLDINGS LIMITED
2020-10-22 update statutory_documents CESSATION OF OLIVER DANIEL WRIGHT AS A PSC
2020-10-22 update statutory_documents CESSATION OF TOBY MEADOWS AS A PSC
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY MEADOWS
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-22 => 2020-12-31
2019-12-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 delete source_ip 178.62.7.117
2019-11-15 insert source_ip 157.245.37.106
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WRIGHT / 15/06/2018
2018-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER DANIEL WRIGHT / 14/06/2018
2018-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-12-08 delete source_ip 50.87.152.246
2016-12-08 insert source_ip 178.62.7.117
2016-12-08 update robots_txt_status www.countyhearing.co.uk: 404 => 200
2016-02-14 delete address 41 Ongar Road, Brentwood, Essex, CM15 9AU
2016-02-14 update primary_contact 41 Ongar Road, Brentwood, Essex, CM15 9AU => null
2014-05-02 delete source_ip 62.233.121.30
2014-05-02 insert source_ip 50.87.152.246
2014-05-02 update robots_txt_status www.countyhearing.co.uk: 200 => 404