Date | Description |
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 |
2023-09-01 |
delete person Jessie Carey |
2023-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
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 |
2023-01-06 |
insert person Dr. Rhodri Thomas |
2022-08-04 |
insert management_pages_linkeddomain definedental.co.uk |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete person Mr Richard Moore |
2021-12-07 |
insert person Dr Ashish Soneji |
2021-12-07 |
insert person Dr Joseph McGill |
2021-09-07 |
delete address FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL |
2021-09-07 |
insert address SUITE 5 CORUM 2 CORUM OFFICE PARK CROWN WAY, WARMLEY BRISTOL ENGLAND BS30 8FJ |
2021-09-07 |
update registered_address |
2021-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM
FRESHFORD HOUSE REDCLIFFE WAY
BRISTOL
BS1 6NL
ENGLAND |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-06-06 |
delete source_ip 109.203.117.101 |
2021-06-06 |
insert person Dr Frederico Ferreira |
2021-06-06 |
insert source_ip 46.101.52.252 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
2021-04-11 |
delete index_pages_linkeddomain straumannmentoring.co.uk |
2021-04-11 |
delete index_pages_linkeddomain therevu.co.uk |
2021-04-11 |
delete phone 0117 9272797 |
2021-04-11 |
insert index_pages_linkeddomain gdc-uk.org |
2021-04-11 |
insert index_pages_linkeddomain goo.gl |
2021-04-11 |
insert index_pages_linkeddomain thefreshuk.com |
2021-04-11 |
insert terms_pages_linkeddomain gdc-uk.org |
2021-04-11 |
insert terms_pages_linkeddomain goo.gl |
2021-04-11 |
insert terms_pages_linkeddomain thefreshuk.com |
2021-01-13 |
insert person Dr Ashish Soneji |
2021-01-13 |
update person_description Dr Frederico Ferreira => Dr Frederico Ferreira |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
delete phone 07494730006 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
2020-04-05 |
insert phone 07494730006 |
2020-03-05 |
insert about_pages_linkeddomain wa.me |
2020-03-05 |
insert career_pages_linkeddomain wa.me |
2020-03-05 |
insert contact_pages_linkeddomain wa.me |
2020-03-05 |
insert index_pages_linkeddomain wa.me |
2020-03-05 |
insert management_pages_linkeddomain wa.me |
2020-03-05 |
insert terms_pages_linkeddomain wa.me |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-04 |
insert person Jackie McFadden |
2020-02-04 |
update person_description Dr Richard Field => Dr Richard Field |
2020-01-28 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-06 |
delete general_emails en..@www.queensquareclinic.com |
2019-08-06 |
delete email en..@www.queensquareclinic.com |
2019-07-06 |
insert general_emails en..@www.queensquareclinic.com |
2019-07-06 |
insert about_pages_linkeddomain typeform.com |
2019-07-06 |
insert career_pages_linkeddomain typeform.com |
2019-07-06 |
insert contact_pages_linkeddomain typeform.com |
2019-07-06 |
insert email en..@www.queensquareclinic.com |
2019-07-06 |
insert index_pages_linkeddomain typeform.com |
2019-07-06 |
insert management_pages_linkeddomain typeform.com |
2019-07-06 |
insert terms_pages_linkeddomain typeform.com |
2019-05-06 |
insert person Mr Richard Moore |
2019-05-06 |
update person_description Joseph McGill => Joseph McGill |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
2019-02-25 |
insert person Dr Dominic Sinson |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-12 |
delete otherexecutives Cathryn De'Ath |
2018-08-12 |
delete person Cathryn De'Ath |
2018-08-12 |
delete person Dr Bhavya Mohan |
2018-08-12 |
insert person Dr Frederico Ferreira |
2018-08-12 |
insert person Emily Wheeler |
2018-08-12 |
insert person Rebecca Davies |
2018-08-12 |
insert person Saskia McNulty |
2018-08-12 |
update person_description Dr Richard Field => Dr Richard Field |
2018-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO RAO / 06/07/2018 |
2018-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CINZIA CARLA MARTINO / 06/07/2018 |
2018-06-18 |
insert otherexecutives Cathryn De'Ath |
2018-06-18 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF |
2018-06-18 |
insert person Cathryn De'Ath |
2018-06-18 |
insert person Sadia Chant |
2018-05-07 |
delete address THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
2018-05-07 |
insert address FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL |
2018-05-07 |
update registered_address |
2018-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO RAO / 24/04/2018 |
2018-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CINZIA CARLA MARTINO / 24/04/2018 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALFONSO RAO / 24/04/2018 |
2018-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM
THE CONIFERS FILTON ROAD
HAMBROOK
BRISTOL
BS16 1QG |
2018-03-08 |
update person_title Dr Richard Field: Associate; Dentist => Dentist |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-25 |
insert index_pages_linkeddomain straumannmentoring.co.uk |
2017-08-25 |
insert index_pages_linkeddomain therevu.co.uk |
2017-08-25 |
update person_title Dr Bhavya Mohan: Associate; Dentist => Specialist Periodontist |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-06-23 |
delete management_pages_linkeddomain bristolpost.co.uk |
2017-06-23 |
insert management_pages_linkeddomain straumannmentoring.co.uk |
2017-06-23 |
insert management_pages_linkeddomain therevu.co.uk |
2017-06-23 |
update person_description Dr Alfonso Rao => Dr Alfonso Rao |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-15 |
insert alias Queen Square Dental Clinic- Dentists Bristol |
2017-01-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-13 |
insert contact_pages_linkeddomain google.com |
2016-12-13 |
update primary_contact 17 Queen Square
Bristol, BS14NH => 17 Queen Square
Bristol, BS1 4NH |
2016-11-15 |
delete person Dr Alberto Turri |
2016-11-15 |
delete phone 0117 911 8644 |
2016-11-15 |
delete source_ip 94.126.40.42 |
2016-11-15 |
insert about_pages_linkeddomain 3pointdata.com |
2016-11-15 |
insert contact_pages_linkeddomain 3pointdata.com |
2016-11-15 |
insert index_pages_linkeddomain 3pointdata.com |
2016-11-15 |
insert management_pages_linkeddomain 3pointdata.com |
2016-11-15 |
insert person Dr Bhavya Mohan |
2016-11-15 |
insert phone 0117 9272797 |
2016-11-15 |
insert source_ip 109.203.117.101 |
2016-11-15 |
insert terms_pages_linkeddomain 3pointdata.com |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
delete index_pages_linkeddomain briannoursehosting.com |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-27 |
update statutory_documents 12/04/16 FULL LIST |
2016-04-06 |
delete phone 0117 911 8644 |
2016-04-06 |
delete phone 0117 911 8711 |
2016-04-06 |
insert management_pages_linkeddomain dentalphobia.co.uk |
2016-04-06 |
insert phone 0117 911 8721 |
2016-02-10 |
delete phone 0117 911 8734 |
2016-02-10 |
insert phone 0117 911 8614 |
2016-02-10 |
insert phone 0117 911 8644 |
2016-01-07 |
delete phone 0117 9272797 |
2016-01-07 |
insert phone 0117 911 2534 |
2016-01-07 |
insert phone 0117 911 8711 |
2016-01-07 |
insert phone 0117 911 8721 |
2016-01-07 |
insert phone 0117 911 8734 |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-06 |
delete person Jo Merritt |
2015-11-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update num_mort_charges 2 => 3 |
2015-11-07 |
update num_mort_outstanding 2 => 3 |
2015-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084863210003 |
2015-09-28 |
update statutory_documents SUB DIVISION 26/08/2015 |
2015-09-28 |
update statutory_documents SUB-DIVISION
26/08/15 |
2015-08-11 |
delete address Queen Square Dental Clinic, 17 Queen Square, Bristol, BS14NH |
2015-08-11 |
insert management_pages_linkeddomain bristolpost.co.uk |
2015-06-06 |
delete address Queen Square Dental Clinic, 17 Queen Square, Bristol, Avon, BS14NH |
2015-06-06 |
delete person Glenda Hanmer |
2015-06-06 |
insert address Queen Square Dental Clinic, 17 Queen Square, Bristol, BS14NH |
2015-06-06 |
insert person Jo Merritt |
2015-06-06 |
update primary_contact Queen Square Dental Clinic, 17 Queen Square, Bristol, Avon, BS14NH => Queen Square Dental Clinic, 17 Queen Square, Bristol, BS14NH |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-13 |
update statutory_documents 12/04/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-12 => 2016-01-31 |
2014-10-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-26 |
delete about_pages_linkeddomain addthis.com |
2014-09-26 |
delete about_pages_linkeddomain dropdeaddesign.co.uk |
2014-09-26 |
delete contact_pages_linkeddomain addthis.com |
2014-09-26 |
delete contact_pages_linkeddomain dropdeaddesign.co.uk |
2014-09-26 |
delete contact_pages_linkeddomain google.co.uk |
2014-09-26 |
delete index_pages_linkeddomain addthis.com |
2014-09-26 |
delete index_pages_linkeddomain dropdeaddesign.co.uk |
2014-09-26 |
insert about_pages_linkeddomain briannoursehosting.com |
2014-09-26 |
insert contact_pages_linkeddomain briannoursehosting.com |
2014-09-26 |
insert index_pages_linkeddomain briannoursehosting.com |
2014-09-26 |
update founded_year null => 2006 |
2014-05-07 |
insert sic_code 86230 - Dental practice activities |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-17 |
update statutory_documents 12/04/14 FULL LIST |
2013-10-07 |
delete address 34 BOULEVARD WESTON-SUPER-MARE SOMERSET UNITED KINGDOM BS23 1NF |
2013-10-07 |
insert address THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
2013-10-07 |
update registered_address |
2013-09-28 |
delete otherexecutives Mark Russ |
2013-09-28 |
insert otherexecutives Dr Alfonso Rao |
2013-09-28 |
delete person Mark Russ |
2013-09-28 |
delete registration_number 7450816 |
2013-09-28 |
delete source_ip 94.126.40.140 |
2013-09-28 |
insert alias Ermervin LTD |
2013-09-28 |
insert person Dr Alfonso Rao |
2013-09-28 |
insert registration_number 08486321 |
2013-09-28 |
insert source_ip 94.126.40.42 |
2013-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
34 BOULEVARD
WESTON-SUPER-MARE
SOMERSET
BS23 1NF
UNITED KINGDOM |
2013-09-06 |
update num_mort_charges 1 => 2 |
2013-09-06 |
update num_mort_outstanding 1 => 2 |
2013-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084863210002 |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-05-23 |
update statutory_documents SECRETARY APPOINTED MISS CINZIA CARLA MARTINO |
2013-05-06 |
insert about_pages_linkeddomain dropdeaddesign.co.uk |
2013-05-06 |
insert contact_pages_linkeddomain dropdeaddesign.co.uk |
2013-05-06 |
insert index_pages_linkeddomain dropdeaddesign.co.uk |
2013-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084863210001 |
2013-04-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-01-19 |
update website_status FlippedRobotsTxt |