Date | Description |
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 |