MCKENZIE CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-15 update website_status OK => FlippedRobots
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-07-05 insert index_pages_linkeddomain silktide.com
2022-06-05 delete index_pages_linkeddomain silktide.com
2022-05-06 insert index_pages_linkeddomain silktide.com
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-04-05 delete index_pages_linkeddomain silktide.com
2022-03-06 update robots_txt_status www.mckenziecare.com: 200 => 404
2022-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-12-09 update robots_txt_status www.mckenziecare.com: 404 => 200
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-09-15 update robots_txt_status www.mckenziecare.com: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2021-02-24 update robots_txt_status www.mckenziecare.com: 404 => 200
2021-01-23 delete source_ip 46.252.196.1
2021-01-23 insert source_ip 95.128.134.194
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-19 delete index_pages_linkeddomain dropbox.com
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-03-19 insert index_pages_linkeddomain dropbox.com
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE CONCERN MANAGEMENT TA LIMITED
2019-03-18 update statutory_documents CESSATION OF MANPREET SINGH JOHAL AS A PSC
2019-02-07 delete sic_code 87100 - Residential nursing care facilities
2019-02-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2019-01-01 delete office_emails bu..@mckenziecare.com
2019-01-01 delete email bu..@mckenziecare.com
2019-01-01 delete email do..@mckenziecare.com
2019-01-01 delete email fl..@mckenziecare.com
2019-01-01 delete email gl..@mckenziecare.com
2019-01-01 delete email ly..@mckenziecare.com
2019-01-01 delete person Fleet Valley
2019-01-01 delete phone 01292 531658
2019-01-01 delete phone 01292 531907
2019-01-01 delete phone 01292 551289
2019-01-01 delete phone 01557 814449
2019-01-01 delete phone 01631 720278
2018-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-07-25 insert registration_number 06051368
2018-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2018-03-13 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-04-26 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-04-26 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-05 insert about_pages_linkeddomain evolving.online
2016-12-05 insert career_pages_linkeddomain evolving.online
2016-12-05 insert contact_pages_linkeddomain evolving.online
2016-12-05 insert index_pages_linkeddomain evolving.online
2016-12-05 insert service_pages_linkeddomain evolving.online
2016-12-05 insert terms_pages_linkeddomain evolving.online
2016-03-11 delete address 204 FIELD END ROAD PINNER MIDDLESEX HA5 1RD
2016-03-11 insert address 2ND FLOOR THE PRIORY STOMP ROAD BURNHAM SLOUGH UNITED KINGDOM SL1 7LW
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-03-11 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 204 FIELD END ROAD PINNER MIDDLESEX HA5 1RD
2016-02-24 update statutory_documents 17/12/15 FULL LIST
2016-01-08 update account_category SMALL => FULL
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-08 update num_mort_charges 2 => 3
2016-01-08 update num_mort_outstanding 2 => 3
2015-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513680003
2015-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-11-30
2015-04-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2015-03-15 delete source_ip 46.252.196.253
2015-03-15 insert source_ip 46.252.196.1
2015-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-14 update statutory_documents 17/12/14 FULL LIST
2014-08-21 delete phone 01369 705091
2014-08-21 insert phone 01369 700640
2014-07-02 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-02-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-02-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2014-01-22 update statutory_documents DIRECTOR APPOINTED MR BALBIR SINGH JOHAL
2014-01-07 delete address 204 FIELD END ROAD PINNER MIDDLESEX UNITED KINGDOM HA5 1RD
2014-01-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-01-07 insert address 204 FIELD END ROAD PINNER MIDDLESEX HA5 1RD
2014-01-07 insert sic_code 87100 - Residential nursing care facilities
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-06-21 => 2013-12-17
2014-01-07 update returns_next_due_date 2014-07-19 => 2015-01-14
2013-12-17 update statutory_documents 17/12/13 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-22 update statutory_documents 21/06/13 FULL LIST
2013-06-23 update num_mort_charges 0 => 2
2013-06-23 update num_mort_outstanding 0 => 2
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update returns_last_madeup_date 2012-01-12 => 2012-06-21
2013-06-21 update returns_next_due_date 2013-02-09 => 2013-07-19
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2012-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21 update statutory_documents 21/06/12 FULL LIST
2012-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOVELEEN TATLA
2012-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOVELEEN TATLA
2012-05-25 update statutory_documents COMPANY NAME CHANGED CARE CONCERN (W) LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-05-25 update statutory_documents COMPANY NAME CHANGED G.S.T. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 53 BATHURST WALK RICHINGS PARK IVER BUCKINGHAMSHIRE SL0 9EE
2012-04-16 update statutory_documents 12/01/12 FULL LIST
2012-03-20 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents PREVSHO FROM 31/03/2011 TO 28/02/2011
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2011-02-04 update statutory_documents 12/01/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-28 update statutory_documents 12/01/10 FULL LIST
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOVELEEN KAUR TATLA / 12/01/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents PREVEXT FROM 31/01/2008 TO 31/03/2008
2007-03-09 update statutory_documents DIRECTOR RESIGNED
2007-03-09 update statutory_documents SECRETARY RESIGNED
2007-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2007-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION