FOREST LODGE VETERINARY PRACTICE - 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
2023-10-19 delete person Lisa Wilson
2023-10-19 update person_title Molly Peters: Student Veterinary Nurse; Molly Peters Student Veterinary Nurse => Molly Peters Veterinary Nurse; Veterinary Nurse
2023-09-11 delete person Linda Sparks
2023-09-11 delete person Sue Gibbs
2023-09-11 update person_title Amy James RVN: RVN Head Nurse; Nurse => RVN Head Nurse; Nurse; Amy James RVN Head Nurse
2023-09-11 update person_title Sarah Fenton RVN: RVN Insurance Administrator => Sarah Fenton RVN Insurance Administrator; Member of the Office Team; RVN Insurance Administrator
2023-07-07 update person_title Kate Lord: Ophthal MRCVS Veterinary Surgeon => Ophthal MRCVS Veterinary Surgeon; Veterinary Surgeon
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-03-19 delete person Claire Cormack
2023-01-15 delete person Alfonso Candenas
2023-01-15 delete person Jade Humble
2023-01-15 insert person Hannah Murdoch-Epton
2023-01-15 update person_title April Cross: Animal Care Assistant => Student Veterinary Nurse
2023-01-15 update person_title Molly Peters: Student Nurse; Nurse => Student Veterinary Nurse
2022-10-12 delete person Kaylee Tuttiett
2022-10-12 delete person Linda Wright
2022-10-12 insert person Linda Sparks
2022-07-11 insert otherexecutives Joanne Mint
2022-07-11 insert otherexecutives Lucy Corbin
2022-07-11 update person_description Alfonso Candenas => Alfonso Candenas
2022-07-11 update person_title Jayne Halligan: New Milton 's Receptionist; Receptionist => Receptionist
2022-07-11 update person_title Joanne Mint: New Milton 's Head Receptionist => Head; Receptionist
2022-07-11 update person_title Kaylee Tuttiett: New Milton 's Receptionist; Receptionist => Receptionist
2022-07-11 update person_title Lucy Corbin: Lymington 's Head Receptionist => Head; Receptionist
2022-07-11 update person_title Sue Gibbs: New Milton 's Receptionist => Receptionist
2022-06-10 insert person Alfonso Candenas
2022-06-10 insert person Gemma Woolgar
2022-06-10 insert person Isabel Barker
2022-06-10 insert person Linda Wright
2022-06-10 insert person Susie Smith
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-10 delete person Robyn Young
2022-04-10 insert person Lauren Davies
2022-04-10 insert person Robyn Graff
2022-03-10 delete otherexecutives Lucy Payne-Jenkins
2022-03-10 delete person Jill Firstenberg Student
2022-03-10 delete person Lucy Payne-Jenkins
2022-03-10 delete phone 01202 073853
2022-03-10 delete phone 023 8184 1345
2022-03-10 delete source_ip 51.144.107.45
2022-03-10 insert person April Cross
2022-03-10 insert person Claire Cormack
2022-03-10 insert person Lucy Corbin
2022-03-10 insert source_ip 107.154.80.227
2022-03-10 update person_description Jo Butterworth => Jo Butterworth
2022-03-10 update person_title Jade Humble: Veterinary Care Assistant => Animal Care Assistant
2021-12-07 delete person Jess Mills
2021-12-07 delete person Mehul Magudia
2021-12-07 delete person Mohamed Mahmoud
2021-12-07 delete person Sharon Kidman
2021-12-07 insert person Marina Martins
2021-12-07 update person_description Jenny Asher => Jenny Asher
2021-12-07 update person_title Megan Eldridge: Student Veterinary Nurse; Nurse; Veterinary Nurse => RVN Veterinary Nurse
2021-12-07 update person_title Sinead O'Sullivan Epton: Veterinary Care Assistant => Lab Technician
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-09 insert person Clare Sparks
2021-09-09 insert person Jess Mills
2021-08-09 delete index_pages_linkeddomain vets-now.com
2021-08-09 delete person Phyllis Salt
2021-08-09 delete phone 01209 823 100
2021-08-09 insert phone 01202 073853
2021-08-09 insert phone 023 8184 1345
2021-08-09 update person_title Rosie Beacham: Cert VD BVetMed MRCVS Clinical Director; Veterinary Surgeon => Cert VD BVetMed MRCVS Veterinary Surgeon; Veterinary Surgeon
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 update person_title Kaylee Tuttiett: Receptionist; RVN New Milton 's Receptionist => New Milton 's Receptionist; Receptionist
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-15 delete person Elizabeth Ceiley
2021-01-15 delete person Lucia Mauri
2021-01-15 delete person Pam Wright
2021-01-15 insert person Kelly Green
2021-01-15 insert person Mohamed Mahmoud
2021-01-15 insert person Sinead O'Sullivan Epton
2020-10-08 update person_description Louise Hilliard => Louise Hilliard
2020-10-08 update person_title Rosie Beacham: Cert VD BVetMed => Cert VD BVetMed MRCVS Clinical Director; Veterinary Surgeon
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-05-04 delete person Edward Forgham-Bailey
2020-05-04 delete person Emanuel Borgstrom
2020-05-04 update person_title Kaylee Tuttiett: Nurse => Receptionist; RVN New Milton 's Receptionist
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-03 insert otherexecutives Lucy Payne-Jenkins
2020-02-03 insert person Amy James
2020-02-03 insert person Emanuel Borgstrom
2020-02-03 insert person Lucia Mauri
2020-02-03 update person_title Joanne Mint: New Milton 's Receptionist => New Milton 's Head Receptionist
2020-02-03 update person_title Lucy Payne-Jenkins: Head Lymington 's Receptionist; Receptionist => Head; Receptionist; Lymington 's Head Receptionist
2020-02-03 update person_title Robyn Young: RVN Deputy Head Nurse Surgical => RVN Head Nurse
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2020-01-03 delete person Amy James
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-06-20 update account_category DORMANT => null
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 delete source_ip 52.169.22.105
2019-06-03 insert source_ip 51.144.107.45
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-07 update account_category SMALL => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-08 delete address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2018-05-08 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-08 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2015-10-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-08-24 => 2018-06-30
2017-06-07 update account_ref_day 31 => 30
2017-06-07 update account_ref_month 10 => 9
2017-06-07 update accounts_next_due_date 2017-07-31 => 2017-08-24
2017-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-24 update statutory_documents PREVSHO FROM 31/10/2016 TO 30/09/2016
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-10-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-19 update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL
2016-06-07 delete sic_code 75000 - Veterinary activities
2016-06-07 insert sic_code 99999 - Dormant Company
2016-06-07 update returns_last_madeup_date 2015-10-08 => 2016-05-01
2016-06-07 update returns_next_due_date 2016-11-05 => 2017-05-29
2016-05-12 update account_ref_day 30 => 31
2016-05-12 update account_ref_month 11 => 10
2016-05-12 update accounts_next_due_date 2016-08-31 => 2016-07-31
2016-05-06 update statutory_documents 01/05/16 FULL LIST
2016-03-07 update statutory_documents PREVSHO FROM 30/11/2015 TO 31/10/2015
2015-12-07 delete address THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2015-12-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH ENGLAND BA1 3DS
2015-12-07 update registered_address
2015-11-24 update statutory_documents ADOPT ARTICLES 30/10/2015
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2015-11-19 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2015-11-19 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES WILSON
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WILSON
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES WILSON
2015-11-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-08 update statutory_documents 08/10/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-07-08 => 2016-08-31
2015-04-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE UNITED KINGDOM BH25 6QJ
2014-11-07 insert address THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2014-11-07 insert sic_code 75000 - Veterinary activities
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-15 update statutory_documents 08/10/14 FULL LIST
2013-10-30 update statutory_documents DIRECTOR APPOINTED MISS FRANCES ANNE WILSON
2013-10-15 update statutory_documents CURREXT FROM 31/10/2014 TO 30/11/2014
2013-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION