IVYBRIDGE DENTAL CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-07 delete contact_pages_linkeddomain shredcreative.com
2024-03-07 delete index_pages_linkeddomain shredcreative.com
2024-03-07 delete management_pages_linkeddomain shredcreative.com
2024-03-07 delete person Alex Wilkes
2024-03-07 delete source_ip 34.251.201.224
2024-03-07 delete source_ip 34.253.101.190
2024-03-07 delete source_ip 54.194.170.100
2024-03-07 insert address Fore Street, Ivybridge PL21 9AE
2024-03-07 insert alias Ivybridge Dental Centre Ltd
2024-03-07 insert contact_pages_linkeddomain toze.co.uk
2024-03-07 insert index_pages_linkeddomain toze.co.uk
2024-03-07 insert management_pages_linkeddomain toze.co.uk
2024-03-07 insert phone 03330 063 300
2024-03-07 insert source_ip 63.35.51.142
2024-03-07 insert source_ip 34.249.200.254
2024-03-07 insert source_ip 52.17.119.105
2024-03-07 update person_title Joseph Glover: Dentist; Alex Wilkes, Dental Therapist; Joseph Glover, Dentist => Hannah Stephens, Practice Manager; Dentist; Joseph Glover, Dentist; Victoria Hunt, Dental Hygienist
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-10-12 delete person Arefeh Ahmadifard
2022-10-12 delete person Tayler Dyke-Woods
2022-10-12 delete source_ip 3.248.8.137
2022-10-12 delete source_ip 52.49.198.28
2022-10-12 delete source_ip 52.212.43.230
2022-10-12 insert person Joseph Glover
2022-10-12 insert source_ip 34.251.201.224
2022-10-12 insert source_ip 34.253.101.190
2022-10-12 insert source_ip 54.194.170.100
2022-04-01 update person_description Victoria Hunt => Victoria Hunt
2022-02-07 insert company_previous_name BROWNS DENTAL PRACTICE LIMITED
2022-02-07 update accounts_last_madeup_date 2021-01-31 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update name BROWNS DENTAL PRACTICE LIMITED => IVYBRIDGE DENTAL CENTRE LIMITED
2022-01-14 update statutory_documents COMPANY NAME CHANGED BROWNS DENTAL PRACTICE LIMITED CERTIFICATE ISSUED ON 14/01/22
2022-01-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-14 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2022-01-14 update statutory_documents CHANGE OF NAME 08/01/2022
2022-01-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 1 => 4
2021-12-07 update accounts_next_due_date 2022-10-31 => 2022-01-31
2021-10-12 update statutory_documents PREVSHO FROM 31/01/2022 TO 30/04/2021
2021-06-07 update num_mort_charges 0 => 2
2021-06-07 update num_mort_outstanding 0 => 2
2021-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE ANNE SHEARS / 06/05/2021
2021-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067666370001
2021-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067666370002
2021-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DANIEL CLIVE REVILLE
2021-05-06 update statutory_documents CESSATION OF DEREK JAMES BROWN AS A PSC
2021-05-06 update statutory_documents CESSATION OF LORNA MARY BROWN AS A PSC
2021-05-05 update statutory_documents DIRECTOR APPOINTED DR PETER DANIEL CLIVE REVILLE
2021-05-05 update statutory_documents SECRETARY APPOINTED MRS KATIE ANNE SHEARS
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA BROWN
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-23 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-08 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-14 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-04 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-01-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-14 update statutory_documents 05/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-21 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-05 update statutory_documents 05/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-18 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-02-07 delete address CEDAR RISE FORE STREET IVYBRIDGE DEVON UNITED KINGDOM PL21 9AE
2014-02-07 insert address CEDAR RISE FORE STREET IVYBRIDGE DEVON PL21 9AE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-21 update statutory_documents 05/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-13 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-10 update statutory_documents 05/12/12 FULL LIST
2012-09-06 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-01-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 ERME TERRACE STATION ROAD IVYBRIDGE DEVON PL2 1OA ENGLAND
2012-01-18 update statutory_documents 05/12/11 FULL LIST
2011-10-11 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-01-24 update statutory_documents 05/12/10 FULL LIST
2010-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2010 FROM 1 ERME TERRACE STATION ROAD IVYBRIDGE DEVON PL21 0AJ
2010-07-06 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2009-12-10 update statutory_documents SAIL ADDRESS CREATED
2009-12-10 update statutory_documents 05/12/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BROWN / 01/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARY BROWN / 01/12/2009
2009-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-12 update statutory_documents CURRSHO FROM 31/12/2009 TO 31/01/2009
2008-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION