BEECH HOUSE VET CLINIC - 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
2024-04-03 delete person Dr Jordan Nelthorpe-Cowne
2024-04-03 insert person Dr Jordan Nelthorpe-Stein
2024-04-03 insert person Helen Rauschenberger
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
2023-07-01 delete person Dr Siobhan Wilson
2023-07-01 delete person Sam Harvey RVN
2023-07-01 insert person Abigail Maher
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-30 update person_title Larissa Dixon: RVN Receptionist => RVN Receptionist; Receptionist
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2022-12-06 update statutory_documents CESSATION OF BEECH HOUSE (SOUTHAMPTON) LIMITED AS A PSC
2022-08-27 delete person Aimee Dovey
2022-08-27 delete person Angelika Randell
2022-08-27 delete person Barbara Fabich
2022-08-27 delete person Megan Hambeldon SVN
2022-08-27 delete person Ruth Miller
2022-08-27 insert person Amy Grace
2022-08-27 insert person Cara Voller
2022-08-27 insert person Dr Amy Macklin
2022-08-27 insert person Dr Barbara Gabriel
2022-08-27 insert person Dr Jordan Nelthorpe-Cowne
2022-08-27 insert person Eleanor Gheisari
2022-08-27 insert person Keziah Jones
2022-08-27 insert person Megan Hambleton
2022-08-27 insert person Sirena Beeden
2022-08-27 update person_title Hannah Jane Drinkwater: RVN Veterinary Nurse; Head; Veterinary Nurse => Head; RVN Veterinary Nurse / Practice Manager; Veterinary Nurse / Practice Manager
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-24 delete terms_pages_linkeddomain thepethealthclub.ie
2022-02-05 delete source_ip 51.144.107.45
2022-02-05 insert source_ip 45.60.13.92
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 delete person Amy Macklin
2021-05-25 delete person Anna Chuter RVN
2021-05-25 insert person Lauren Armstrong
2021-05-25 insert person Megan Hambeldon SVN
2021-05-25 update person_title Larissa Dixon: RVN Veterinary Nurse => RVN Receptionist; Support Staff Member
2021-05-07 update account_category DORMANT => null
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
2021-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-10-05 delete person Angelika Wojtowicz
2020-10-05 delete person Sue Wren
2020-10-05 insert person Amy Macklin
2020-10-05 insert person Angelika Randell
2020-10-05 insert person Siobhan Wilson
2020-10-05 update person_title Aimee Dovey: null => Practice Manager
2020-10-05 update person_title Sarah Feltham RVN: Acting Practice Manager; RVN Acting Practice Manager => RVN Veterinary Nurse / Practice Manager; Veterinary Nurse / Practice Manager
2020-07-30 delete address Coldeast Veterinary Surgery, Coldeast Way, Bridge Road, Sarisbury green, SO31 7AT 01489 575554
2020-07-30 delete phone 01489 575554
2020-07-07 update account_category SMALL => DORMANT
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
2020-06-29 delete about_pages_linkeddomain google.co.uk
2020-06-29 delete index_pages_linkeddomain google.co.uk
2020-06-29 delete management_pages_linkeddomain google.co.uk
2020-06-29 delete service_pages_linkeddomain google.co.uk
2020-06-29 delete terms_pages_linkeddomain google.co.uk
2020-06-25 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-03-07 delete sic_code 75000 - Veterinary activities
2020-03-07 insert sic_code 99999 - Dormant Company
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-12-01 insert otherexecutives Amie Nugent
2019-12-01 update person_title Amie Nugent: Senior Veterinary Surgeon => Clinical Director
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-09-01 delete otherexecutives Dr Michail Zavlaris
2019-09-01 delete person Dr Michail Zavlaris
2019-07-31 delete person Sarah Paget
2019-07-31 delete person Sarah Randell RVN
2019-07-31 insert about_pages_linkeddomain google.co.uk
2019-07-31 insert contact_pages_linkeddomain google.co.uk
2019-07-31 insert index_pages_linkeddomain google.co.uk
2019-07-31 insert management_pages_linkeddomain google.co.uk
2019-07-31 insert person Sarah Feltham RVN
2019-07-31 insert service_pages_linkeddomain google.co.uk
2019-07-31 insert terms_pages_linkeddomain google.co.uk
2019-07-31 update person_title Aimee Dovey: Practice Manager => null
2019-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-07-07 update accounts_last_madeup_date 2017-07-06 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-01 delete source_ip 52.169.22.105
2019-06-01 insert source_ip 51.144.107.45
2019-04-07 update account_ref_day 6 => 30
2019-04-07 update account_ref_month 7 => 9
2019-04-07 update accounts_next_due_date 2019-04-06 => 2019-06-30
2019-03-12 update statutory_documents PREVEXT FROM 06/07/2018 TO 30/09/2018
2019-02-17 insert person Barbara Fabich
2019-02-17 insert person Sarah Paget
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-11-27 delete person Daniela Silva
2018-11-27 delete person Sarah Wilson
2018-11-27 insert person Tiffany Stein
2018-08-03 update website_status IndexPageFetchError => OK
2018-08-03 delete source_ip 93.184.220.23
2018-08-03 insert source_ip 52.169.22.105
2018-05-07 delete address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2018-05-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-07-06
2018-05-07 update accounts_next_due_date 2018-04-06 => 2019-04-06
2018-05-07 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND
2018-04-09 update statutory_documents 06/07/17 TOTAL EXEMPTION FULL
2018-02-25 update website_status OK => IndexPageFetchError
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-09-07 update account_ref_day 31 => 6
2017-09-07 update account_ref_month 10 => 7
2017-09-07 update accounts_next_due_date 2018-07-31 => 2018-04-06
2017-08-07 delete address 64 WEST END ROAD BITTERNE SOUTHAMPTON HAMPSHIRE SO18 6TG
2017-08-07 insert address STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 3DS
2017-08-07 update registered_address
2017-08-03 update statutory_documents PREVSHO FROM 31/10/2017 TO 06/07/2017
2017-07-21 delete person Hannah Pook RVN
2017-07-21 delete person Jennie Ottoline
2017-07-21 delete person Sarah Boxall
2017-07-21 delete person Verena Roustan
2017-07-21 insert person Elaine McNamara
2017-07-21 insert person Jess Ball RVN
2017-07-21 insert person Tara Langley
2017-07-21 update person_description Sheila Thompson => Sheila Thompson
2017-07-21 update person_title Regina Lois RVN: Nurse => Head Veterinary Nurse
2017-07-21 update person_title Sheila Thompson: Receptionist => Practice Manager
2017-07-20 update statutory_documents ADOPT ARTICLES 06/07/2017
2017-07-11 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2017-07-11 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2017-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 64 WEST END ROAD BITTERNE SOUTHAMPTON HAMPSHIRE SO18 6TG
2017-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN CAMPBELL
2017-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CAMPBELL
2017-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN CAMPBELL
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-07 update person_description Jennie Ottoline => Jennie Ottoline
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-09 delete person Tina Jones
2016-12-09 update person_title Sarah Boxall: Nurse => Staff Member
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-07 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-02 delete person Andi Burrows
2016-02-02 delete person Niki Marie Etheridge
2016-02-02 insert person Sheila Thompson
2016-02-02 update person_description Jennie Ottoline => Jennie Ottoline
2016-01-11 update statutory_documents 10/01/16 FULL LIST
2015-10-07 insert address Station House East, Ashley Avenue, Bath BA1 3DS
2015-10-07 update person_title Jennie Ottoline: Receptionist => Receptionist and Nurse Assistant
2015-07-10 delete source_ip 93.184.219.29
2015-07-10 insert person Jennie Ottoline
2015-07-10 insert source_ip 93.184.220.23
2015-07-10 update person_description Niki Marie Etheridge => Niki Marie Etheridge
2015-07-10 update person_description Regina Lois RVN => Regina Lois RVN
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-05 update person_description Sarah Boxall => Sarah Boxall
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-13 update statutory_documents 10/01/15 FULL LIST
2014-10-11 delete otherexecutives Sophie Elliott
2014-10-11 delete person Daisy Burton
2014-10-11 delete person Jennie Ottoline
2014-10-11 delete person Sophie Elliott
2014-10-11 insert person Andi Burrows
2014-10-11 insert person Niki Marie Etheridge
2014-10-11 update person_title Sarah Boxall: Animal Care Assistant and Receptionist => Nurse
2014-05-11 update person_description Jennie Ottoline => Jennie Ottoline
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-19 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-15 update statutory_documents 10/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-02-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 10/01/13 FULL LIST
2012-03-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 10/01/12 FULL LIST
2011-07-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 08/11/10 FULL LIST
2011-01-10 update statutory_documents 10/01/11 FULL LIST
2010-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-23 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 08/11/09 FULL LIST
2009-04-09 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2006-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION