PURE DENTAL YORK - History of Changes


DateDescription
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-25 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-04-30 delete source_ip 195.26.90.35
2022-04-30 insert source_ip 64.98.135.107
2022-03-30 delete email du..@puredentalyork.co.uk
2022-03-30 delete email st..@puredentalyork.co.uk
2022-03-30 delete index_pages_linkeddomain cybermill.co.uk
2022-03-30 delete index_pages_linkeddomain puredentalhygiene.co.uk
2022-03-30 delete phone 01904 489 183
2022-03-30 delete phone 01904 490 060
2022-03-30 delete service_pages_linkeddomain cybermill.co.uk
2022-03-30 delete service_pages_linkeddomain puredentalhygiene.co.uk
2022-03-30 insert index_pages_linkeddomain apple.com
2022-03-30 insert index_pages_linkeddomain goo.gl
2022-03-30 insert index_pages_linkeddomain kennerty.com
2022-03-30 insert service_pages_linkeddomain apple.com
2022-03-30 insert service_pages_linkeddomain goo.gl
2022-03-30 insert service_pages_linkeddomain kennerty.com
2022-02-11 delete person Portia Houghton
2022-02-11 insert person Kelly Craig
2022-02-11 insert person Portia Ratcliffe
2021-10-03 insert management_pages_linkeddomain jamesbond007.se
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-10 delete person Amy Prescott
2021-04-10 insert person Uma Subba
2021-01-29 delete person Claire Boyes
2021-01-29 delete person Danielle Stead
2021-01-29 delete person Laura Ball
2021-01-29 insert person Amy Prescott
2021-01-29 insert person Laura Dowley
2021-01-29 update person_description Helen Pulleyn => Helen Pulleyn
2020-08-04 insert person Helen Pulleyn
2020-08-04 insert person Lesley Mizen
2020-08-04 insert person Lucy Waring
2020-08-04 update person_description Jennifer Bone => Jennifer Bone
2020-08-04 update person_description Portia Houghton => Portia Houghton
2020-08-04 update person_title Caroline Lynch: Dental Nurse => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 insert person Ashleigh Dutton
2020-06-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-03-30 insert person Caroline Lynch
2020-03-30 insert person Claire Boyes
2020-01-19 delete person Samantha Saltmer
2019-10-04 delete person Hayley Routledge
2019-10-04 insert person Emma Wood
2019-10-04 insert person Hayley Greenley
2019-10-04 update person_description Dr Zareen Ashraff => Dr Zareen Ashraff
2019-09-04 delete person Kirsty Smith
2019-07-08 update accounts_last_madeup_date 2017-10-24 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-26 insert person Mr Hock Hoe Goh
2019-03-26 delete person Ashleigh Dutton
2019-03-26 delete person Lana Carberry
2019-03-26 insert person Danielle Stead
2019-03-26 insert person David Harrison
2019-03-26 insert person Kirsty Smith
2019-03-26 update person_description Kirsty Hardy-Rollins => Kirsty Hardy Rollins
2018-11-26 delete person Cheryl McBroom
2018-11-26 delete person Emma Judge
2018-11-26 insert person Laura Ball
2018-11-26 insert person Samantha Saltmer
2018-11-07 update account_ref_day 24 => 30
2018-11-07 update account_ref_month 10 => 9
2018-11-07 update accounts_next_due_date 2019-07-24 => 2019-06-30
2018-10-26 update statutory_documents PREVSHO FROM 24/10/2018 TO 30/09/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update account_ref_day 30 => 24
2018-06-07 update account_ref_month 9 => 10
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-10-24
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-07-24
2018-05-31 update statutory_documents 24/10/17 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents PREVEXT FROM 30/09/2017 TO 24/10/2017
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete source_ip 91.208.99.12
2018-01-26 insert source_ip 195.26.90.35
2017-12-21 update website_status OK => FlippedRobots
2017-12-09 update num_mort_charges 2 => 3
2017-12-09 update num_mort_outstanding 2 => 3
2017-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069383350003
2017-11-08 update num_mort_charges 0 => 2
2017-11-08 update num_mort_outstanding 0 => 2
2017-10-25 update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID MARTIN
2017-10-25 update statutory_documents DIRECTOR APPOINTED MS ZAREEN ASHRAFF
2017-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069383350001
2017-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069383350002
2017-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNNINGTON & STRENSALL GROUP PRACTICE LIMITED
2017-10-25 update statutory_documents CESSATION OF FRANCES FISHER AS A PSC
2017-10-25 update statutory_documents CESSATION OF RICHARD FISHER AS A PSC
2017-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES FISHER
2017-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER
2017-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FISHER
2017-07-23 delete person Dr Hussein Hassanali
2017-07-23 insert person Dr Mark Bentley
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-03 delete person Dr Annette Wiltshire
2017-04-03 insert person Dr Hussein Hassanali
2017-03-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents 18/06/16 FULL LIST
2015-09-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-09-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-08-07 update statutory_documents 18/06/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-29 insert person Dr Neil Martin
2014-11-18 insert alias Neil Martin BDS
2014-11-18 update person_description Michelle Robertson => Michelle Robertson
2014-11-18 update person_description Portia Houghton => Portia Houghton
2014-08-07 delete address 31 YORK STREET DUNNINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO19 5QT
2014-08-07 insert address 31 YORK STREET DUNNINGTON YORK NORTH YORKSHIRE YO19 5QT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-31 update statutory_documents 18/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-06 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 18/06/13 FULL LIST
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 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-05-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-10-25 update primary_contact
2012-06-26 update statutory_documents 18/06/12 FULL LIST
2012-04-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 18/06/11 FULL LIST
2011-04-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents CURREXT FROM 30/06/2010 TO 30/09/2010
2010-08-02 update statutory_documents 18/06/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FISHER / 01/10/2009
2010-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD FISHER / 01/10/2009
2010-03-09 update statutory_documents DIRECTOR APPOINTED FRANCES FISHER
2009-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION