ORTHOPAEDIC MEDICOLEGAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-19 delete phone 01782 744118
2023-10-19 insert address Penrith Leisure Centre, Southend Rd, Penrith, Cumbria CA11 8JH London
2023-10-19 insert phone 07989 749013
2023-04-07 update accounts_last_madeup_date 2022-03-31 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-23 delete address North Staffordshire Nuffield Hospital Clayton Road Newcastle-u-Lyme ST5 4DB
2023-02-23 insert address 2 Barnes Croft, Hilderstone ST15 8XU
2023-02-23 insert address 540 Etruria Rd, Basford, Newcastle-under-Lyme ST5 0SX
2023-02-23 update primary_contact North Staffordshire Nuffield Hospital Clayton Road Newcastle-u-Lyme ST5 4DB => 2 Barnes Croft, Hilderstone ST15 8XU
2023-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-09-18 insert address 10 Harley Street London W1G 9PF
2022-09-18 insert address North Staffordshire Nuffield Hospital Clayton Road Newcastle-u-Lyme ST5 4DB
2022-09-18 insert alias Orthopaedic Medicolegal
2022-09-18 insert industry_tag medico legal
2022-09-18 insert phone 01782 744118
2022-09-18 update primary_contact null => North Staffordshire Nuffield Hospital Clayton Road Newcastle-u-Lyme ST5 4DB
2022-09-18 update robots_txt_status www.orthopaedicmedicolegal.co.uk: 200 => 404
2022-07-17 update robots_txt_status www.orthopaedicmedicolegal.co.uk: 404 => 200
2022-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-06-07 update account_ref_day 31 => 30
2022-06-07 update account_ref_month 3 => 9
2022-06-07 update accounts_last_madeup_date null => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-09 => 2023-06-30
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27 update statutory_documents CURRSHO FROM 31/03/2023 TO 30/09/2022
2022-04-15 delete address 4 Europe Way Cockermouth Cumbria CA13 0RJ London
2022-04-15 insert email an..@hotmail.com
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2022-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARROTHERS PROPERTY MANAGEMENT LIMITED
2022-03-10 update statutory_documents CESSATION OF ANDREW DOUGLAS CARROTHERS AS A PSC
2021-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-02-11 delete source_ip 78.157.192.66
2019-02-11 insert source_ip 94.46.223.158
2018-10-23 delete address 31 Quarry Avenue, Hartshill, Stoke on Trent, ST4 7EW
2018-10-23 insert address Millers Folly, Hayes Bank, Stone ST15 8SZ