SCARBOROUGH DENTAL CARE - History of Changes


DateDescription
2025-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/25, NO UPDATES
2025-01-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES
2024-07-05 update statutory_documents DIRECTOR APPOINTED JULIETTE MORAN
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
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-22 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MAXAMILLIENNE VIOLET MORAN
2023-12-22 update statutory_documents SECRETARY APPOINTED MR ANDREW JOSEPH MORAN
2023-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MORAN
2023-10-09 delete source_ip 45.40.155.190
2023-10-09 insert source_ip 160.153.0.101
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066220150001
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
2023-03-14 delete source_ip 166.62.112.219
2023-03-14 insert source_ip 45.40.155.190
2023-02-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents SECOND FILING OF AP01 FOR MR BENJAMIN MORAN
2022-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MORAN / 18/12/2022
2022-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH MORAN / 18/12/2022
2022-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MORAN / 18/12/2022
2022-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MAXIMILLIENNE VIOLETTE MORAN / 18/12/2022
2022-12-12 update statutory_documents DIRECTOR APPOINTED BENJAMIN MORAN
2022-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-22 update statutory_documents ADOPT ARTICLES 06/11/2022
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-12 delete source_ip 52.60.171.179
2021-12-12 insert source_ip 166.62.112.219
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH MORAN / 20/08/2021
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MAXAMILLIENNE VIOLET MORAN / 20/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-16 delete source_ip 74.201.135.18
2021-01-16 insert source_ip 52.60.171.179
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-13 update statutory_documents ADOPT ARTICLES 24/07/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-06-08 update num_mort_charges 0 => 1
2020-06-08 update num_mort_outstanding 0 => 1
2020-05-30 delete person Denver Dentist
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH MORAN
2020-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066220150001
2020-01-31 delete general_emails in..@scarbouroughdentaloffice.com
2020-01-31 delete general_emails in..@scarbouroughdentalsmiles.com
2020-01-31 insert general_emails in..@scarboroughdentaloffice.com
2020-01-31 delete email in..@scarbouroughdentaloffice.com
2020-01-31 delete email in..@scarbouroughdentalsmiles.com
2020-01-31 insert email in..@scarboroughdentaloffice.com
2020-01-31 insert person Denver Dentist
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-07-02 delete source_ip 69.172.201.253
2019-07-02 insert source_ip 74.201.135.18
2019-02-04 delete contact_pages_linkeddomain surrounded.ca
2019-02-04 delete index_pages_linkeddomain surrounded.ca
2019-02-04 insert contact_pages_linkeddomain drmg.com
2019-02-04 insert index_pages_linkeddomain drmg.com
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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-07 update statutory_documents DIRECTOR APPOINTED MS CHLOE NICOLE MORAN
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-02 update website_status DomainNotFound => OK
2018-04-02 delete support_emails su..@webnames.ca
2018-04-02 insert general_emails in..@scarbouroughdentalsmiles.com
2018-04-02 delete email su..@webnames.ca
2018-04-02 delete index_pages_linkeddomain webnames.ca
2018-04-02 delete phone 1-866-221-7878
2018-04-02 delete source_ip 209.15.37.6
2018-04-02 insert address 2474 Kingston Rd. Scarborough, ON M1N 1V3
2018-04-02 insert alias Scarborough Dental Office
2018-04-02 insert email in..@scarbouroughdentalsmiles.com
2018-04-02 insert index_pages_linkeddomain goo.gl
2018-04-02 insert index_pages_linkeddomain google.com
2018-04-02 insert index_pages_linkeddomain surrounded.ca
2018-04-02 insert source_ip 69.172.201.253
2018-04-02 update primary_contact null => 2474 Kingston Rd. Scarborough, ON M1N 1V3
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-18 update website_status OK => DomainNotFound
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10 update website_status IndexPageFetchError => OK
2017-11-10 insert support_emails su..@webnames.ca
2017-11-10 delete address 2474 Kingston Road (At Midland next to the CIBC bank) Scarborough, ON M1N 1V3
2017-11-10 delete alias Scarborough Dental Office
2017-11-10 delete index_pages_linkeddomain dentalhealthnews.org
2017-11-10 delete index_pages_linkeddomain google.com
2017-11-10 delete phone (416) 269-0187
2017-11-10 delete source_ip 174.143.56.76
2017-11-10 insert alias scarboroughdentaloffice.com
2017-11-10 insert email su..@webnames.ca
2017-11-10 insert index_pages_linkeddomain webnames.ca
2017-11-10 insert phone 1-866-221-7878
2017-11-10 insert source_ip 209.15.37.6
2017-11-10 update description
2017-11-10 update name Scarborough Dental Office => scarboroughdentaloffice.com
2017-11-10 update primary_contact 2474 Kingston Road (At Midland next to the CIBC bank) Scarborough, ON M1N 1V3 => null
2017-11-10 update robots_txt_status www.scarboroughdentaloffice.com: 404 => 200
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-01-21 update website_status OK => IndexPageFetchError
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-20 update statutory_documents 17/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-12 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-03 update statutory_documents 17/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-14 update statutory_documents 17/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-01 update statutory_documents 17/06/13 FULL LIST
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
2013-06-21 delete sic_code 8513 - Dental practice activities
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 17/06/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-08-10 update statutory_documents 17/06/11 FULL LIST
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH MORAN / 22/07/2011
2011-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MAXIMILLIENNE VIOLETTE MORAN / 22/07/2011
2011-02-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 17/06/10 NO CHANGES
2010-03-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 43 NORTHSTEAD MANOR DRIVE PEASHOLM SCARBOROUGH N YORKSHIRE YO12 6AF
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM DENTAL PRACTICE 446 SCALBY ROAD NEWBY SCARBOROUGH YO12 6EE UK
2009-08-20 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION