CLAYTON DENTAL PRACTICE - History of Changes


DateDescription
2024-04-07 delete person ADELE BOOTH
2024-04-07 delete person CHANELLE WILSON
2024-04-07 delete person ELLIE MAY FINLAY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-04 delete source_ip 185.53.56.90
2023-06-04 insert source_ip 149.255.62.4
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-02-13 update person_description Adele Booth => Adele Booth
2023-02-13 update person_description Dr Sania Naz Khan => Dr Sania Naz Khan
2023-02-13 update person_description Louise Ward => Louise Ward
2023-02-13 update person_description Mohammad Ishaq => Mohammad Ishaq
2023-02-13 update person_title Dr Sania Naz Khan: null => Dentist; Care in 2018 As an Associate Dentist
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHTAQ HUSSAIN / 22/06/2022
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 201
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075334330002
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUMEARA KHALIL-KHAN / 29/05/2020
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUMEARA KHALIL-KHAN / 29/05/2020
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN NELSON-JONES / 29/05/2020
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN NELSON-JONES / 29/05/2020
2020-05-20 update statutory_documents DIRECTOR APPOINTED MISS SUMEARA KHALIL-KHAN
2020-05-20 update statutory_documents DIRECTOR APPOINTED MS SIAN NELSON-JONES
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2019-05-07 insert address 28 PRESCOTT STREET HALIFAX ENGLAND HX1 2LG
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE LUTY
2018-11-12 update statutory_documents DIRECTOR APPOINTED MR. MUSHTAQ HUSSAIN
2018-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSN DENTAL CARE LIMITED
2018-11-12 update statutory_documents CESSATION OF BRUCE LUTY AS A PSC
2018-11-12 update statutory_documents CESSATION OF MARIA CLARE LUTY AS A PSC
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-12 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-14 update statutory_documents 17/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-26 update statutory_documents 17/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD1 4NS
2014-03-07 insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-24 update statutory_documents 17/02/14 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-07 update statutory_documents 17/02/13 FULL LIST
2013-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-03 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011
2012-03-07 update statutory_documents 17/02/12 FULL LIST
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA CLARE LUTY
2011-10-17 update statutory_documents PREVSHO FROM 28/02/2012 TO 31/08/2011
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LUTY / 29/09/2011
2011-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION