EBRINGTON MEDICAL - History of Changes


DateDescription
2024-04-03 delete source_ip 63.141.128.22
2024-04-03 insert source_ip 139.162.218.98
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-24 delete source_ip 157.231.6.149
2023-07-24 insert source_ip 63.141.128.22
2023-07-24 update website_status EmptyPage => OK
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA WHITE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-18 update website_status OK => EmptyPage
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-21 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-13 delete support_emails cu..@ebrington-ni.com
2022-03-13 delete email cu..@ebrington-ni.com
2022-03-13 insert phone +44(0)1 696 8398
2022-03-13 update person_title Terence Johnston: Member of the Ebrington Medical Team => Delivery & Logistics
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WHITE / 20/07/2021
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE WHITE / 20/07/2021
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN TIMOTHY WHITE / 20/07/2021
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM WHITE / 20/07/2021
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA WHITE / 20/07/2021
2021-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES WHITE / 20/07/2021
2021-04-07 delete source_ip 91.85.215.135
2021-04-07 insert source_ip 157.231.6.149
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6048980001
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 insert person Esther White
2021-02-06 insert person Terence Johnston
2021-01-20 update website_status OK => FlippedRobots
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 delete address Heine K180 3.5v Diagnostic Desk Set - Lithium seca 899 Digital Floor Scale
2020-09-29 delete person Roisin White
2020-09-29 insert person Lorraine White
2020-08-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 insert person Sean White
2020-04-22 delete address 1A Carrakeel Drive, Maydown Industrial Estate, Maydown, L/Derry. BT47 6UQ
2020-04-22 delete alias Ebmed
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-30 delete source_ip 83.67.172.127
2018-11-30 insert source_ip 91.85.215.135
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-01 delete address 1A Carrakeel Drive Maydown Industrial Estate Londonderry BT47 6UQ
2018-03-30 delete source_ip 141.105.210.62
2018-03-30 insert source_ip 83.67.172.127
2017-11-16 update website_status FlippedRobots => OK
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-11-07 update statutory_documents CESSATION OF LORNA WHITE AS A PSC
2017-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WILLIAM WHITE
2017-10-27 update website_status OK => FlippedRobots
2017-09-07 update account_category null => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6048980001
2017-02-07 delete address 24A CHURCH ROAD ALTNAGELVIN LONDONDERRY BT47 3QQ
2017-02-07 insert address 1A CARRAKEEL DRIVE MAYDOWN LONDONDERRY NORTHERN IRELAND BT47 6UQ
2017-02-07 update registered_address
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 24A CHURCH ROAD ALTNAGELVIN LONDONDERRY BT47 3QQ
2017-01-10 delete fax 028 7134 4800
2017-01-10 delete source_ip 79.77.187.114
2017-01-10 insert address 1A Carrakeel Drive Maydown Industrial Estate MAYDOWN BT47 6UQ
2017-01-10 insert source_ip 141.105.210.62
2017-01-07 update account_ref_month 10 => 12
2017-01-07 update accounts_next_due_date 2017-07-31 => 2017-09-30
2016-12-08 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-01-27 delete source_ip 141.105.213.68
2016-01-27 insert source_ip 79.77.187.114
2015-11-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-11-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-10-27 update statutory_documents 27/10/15 FULL LIST
2015-10-27 update statutory_documents 26/02/15 STATEMENT OF CAPITAL GBP 6
2015-08-09 update account_category TOTAL EXEMPTION FULL => null
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-03-13 update statutory_documents DIRECTOR APPOINTED MRS STELLA GILLIAN WHITE
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-27 update statutory_documents 27/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-11 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2013-12-07 delete address 24A CHURCH ROAD ALTNAGELVIN LONDONDERRY NORTHERN IRELAND BT47 3QQ
2013-12-07 insert address 24A CHURCH ROAD ALTNAGELVIN LONDONDERRY BT47 3QQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-07 update statutory_documents 27/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-02-11 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2012-11-27 update statutory_documents 27/10/12 FULL LIST
2012-03-16 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-11-10 update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 5.00
2011-10-31 update statutory_documents 27/10/11 FULL LIST
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM WHITE / 31/10/2011
2011-08-23 update statutory_documents DIRECTOR APPOINTED RAYMOND WILLIAM WHITE
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOMA WHITE / 27/10/2010
2010-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION