STRAMONGATE DENTAL SURGERY KENDAL CUMBRIA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-05 delete person Kelsey Gabrelcik
2023-05-05 delete person Sara Martinez Carr
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-04-20 insert terms_pages_linkeddomain siteground.com
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
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-08-26 delete person Claire Ratcliffe
2021-08-26 insert person Elllis Park
2021-02-06 insert general_emails en..@stramongatedentalsurgery.co.uk
2021-02-06 delete source_ip 185.119.173.133
2021-02-06 insert email en..@stramongatedentalsurgery.co.uk
2021-02-06 insert source_ip 35.214.109.17
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete general_emails en..@stramongatedentalsurgery.co.uk
2020-08-07 delete email en..@stramongatedentalsurgery.co.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 delete person Faye Jackson
2020-06-11 delete person Katy Bescoby
2020-06-11 insert person Claire Ratcliffe
2020-06-11 insert person Kelsey Gabrelcik
2020-06-11 update person_description Sara Martinez Carr => Sara Martinez Carr
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GRATRIX
2019-04-22 delete person Maxine Denison
2019-04-22 delete person Rachel Breeze
2019-04-22 insert person Faye Jackson
2019-04-22 insert person Sara Martinez Carr
2019-04-22 insert terms_pages_linkeddomain aboutcookies.org
2019-04-22 insert terms_pages_linkeddomain cookiesandyou.com
2019-04-22 insert terms_pages_linkeddomain google.com
2019-04-22 update person_description Daniel Vitorino => Daniel Vitorino
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-23 update statutory_documents DIRECTOR APPOINTED MRS MARIA GRATRIX
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR QUENTIN GRATRIX / 06/04/2016
2017-10-24 update website_status FlippedRobots => OK
2017-10-09 update website_status OK => FlippedRobots
2017-08-03 update website_status ErrorPage => OK
2017-08-03 delete source_ip 34.192.41.225
2017-08-03 delete source_ip 52.2.242.235
2017-08-03 delete source_ip 52.87.103.124
2017-08-03 insert source_ip 185.119.173.133
2017-05-17 update website_status OK => ErrorPage
2017-03-12 delete source_ip 52.55.192.248
2017-03-12 delete source_ip 52.207.28.130
2017-03-12 insert source_ip 34.192.41.225
2017-03-12 insert source_ip 52.2.242.235
2017-01-24 delete source_ip 107.23.51.99
2017-01-24 delete source_ip 52.55.1.226
2017-01-24 insert source_ip 52.55.192.248
2017-01-24 insert source_ip 52.87.103.124
2017-01-24 insert source_ip 52.207.28.130
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 delete source_ip 52.20.182.159
2016-12-22 delete source_ip 52.45.72.90
2016-12-22 insert source_ip 107.23.51.99
2016-12-22 insert source_ip 52.55.1.226
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN GRATRIX / 30/11/2016
2016-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA GRATRIX / 30/11/2016
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-26 delete source_ip 52.1.75.178
2016-10-26 insert source_ip 52.45.72.90
2016-09-07 delete source_ip 52.21.42.229
2016-09-07 delete source_ip 52.202.208.100
2016-08-10 delete source_ip 52.202.143.222
2016-08-10 delete source_ip 52.203.8.238
2016-08-10 delete source_ip 54.174.190.128
2016-08-10 insert source_ip 52.1.75.178
2016-08-10 insert source_ip 52.20.182.159
2016-08-10 insert source_ip 52.202.208.100
2016-06-28 delete source_ip 93.184.220.60
2016-06-28 insert contact_pages_linkeddomain aboutcookies.org
2016-06-28 insert index_pages_linkeddomain aboutcookies.org
2016-06-28 insert management_pages_linkeddomain aboutcookies.org
2016-06-28 insert source_ip 52.21.42.229
2016-06-28 insert source_ip 52.202.143.222
2016-06-28 insert source_ip 52.203.8.238
2016-06-28 insert source_ip 54.174.190.128
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 19/11/15 FULL LIST
2015-11-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-22 insert contact_pages_linkeddomain addthis.com
2014-11-22 insert index_pages_linkeddomain addthis.com
2014-11-22 insert management_pages_linkeddomain addthis.com
2014-11-19 update statutory_documents 19/11/14 FULL LIST
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
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 18 STRAMONGATE KENDAL CUMBRIA UNITED KINGDOM LA9 4BN
2013-12-07 insert address 18 STRAMONGATE KENDAL CUMBRIA LA9 4BN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2013-12-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-11-19 update statutory_documents 19/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-03 delete contact_pages_linkeddomain yell.com
2013-09-03 delete index_pages_linkeddomain yell.com
2013-09-03 insert contact_pages_linkeddomain hibu.co.uk
2013-09-03 insert index_pages_linkeddomain hibu.co.uk
2013-06-23 delete sic_code 99999 - Dormant Company
2013-06-23 insert sic_code 86230 - Dental practice activities
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 19/11/12 FULL LIST
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-22 update statutory_documents 19/11/11 FULL LIST
2010-11-24 update statutory_documents SAIL ADDRESS CREATED
2010-11-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-24 update statutory_documents 19/11/10 FULL LIST
2010-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-28 update statutory_documents PREVSHO FROM 30/11/2010 TO 31/03/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN GRATRIX / 21/01/2010
2010-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA GRATRIX / 21/01/2010
2009-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION