FOXLEY LANE DENTAL CARE - History of Changes


DateDescription
2024-04-20 delete person Stephanie Evans
2024-04-20 insert contact_pages_linkeddomain designco.io
2024-04-20 insert index_pages_linkeddomain designco.io
2024-04-20 insert management_pages_linkeddomain designco.io
2024-04-20 insert person Amber Payne
2024-04-20 insert person Dr Kirtan Patel
2024-04-20 insert person Ewa Paczkowska
2024-04-20 insert person Jo Fox
2024-04-20 insert person Maisy Doyle
2024-04-20 insert person Natalia Morena
2024-04-20 insert terms_pages_linkeddomain designco.io
2024-04-20 update person_title Lucy Mariner: Head; Receptionist => Head; Treatment Coordinator; Receptionist
2024-04-20 update person_title Nirmalan Patkunan: Dentist => Dentist; Principal
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-26 delete source_ip 68.178.145.46
2023-09-26 insert source_ip 63.35.51.142
2023-09-26 insert source_ip 34.249.200.254
2023-09-26 insert source_ip 52.17.119.105
2023-04-07 delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2023-04-07 insert address 83 LAVENDER HILL LONDON ENGLAND SW11 5QL
2023-04-07 update num_mort_charges 1 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update reg_address_care_of HAVARD & ASSOCIATES => null
2023-04-07 update registered_address
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-11-30 delete source_ip 143.198.240.114
2022-11-30 insert source_ip 68.178.145.46
2022-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060324920002
2022-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060324920003
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2022 FROM SUITE 1 CONCEPT HOUSE 23 BILLET LANE HORNCHURCH ESSEX RM11 1XP UNITED KINGDOM
2022-10-06 update statutory_documents DIRECTOR APPOINTED MR BHARAT SHAH
2022-10-06 update statutory_documents DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH
2022-10-06 update statutory_documents DIRECTOR APPOINTED MRS PUNITA SHAH
2022-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORANGE HOLDCO LTD
2022-10-06 update statutory_documents CESSATION OF ANDREAS KERSCHBAUMER AS A PSC
2022-10-06 update statutory_documents CESSATION OF REGINA KERSCHBAUMER AS A PSC
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS KERSCHBAUMER
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REGINA KERSCHBAUMER
2022-09-27 delete source_ip 46.101.82.3
2022-09-27 insert source_ip 143.198.240.114
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM C/O HAVARD & ASSOCIATES THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-24 delete source_ip 193.189.75.36
2022-03-24 insert person Mariya Ansari
2022-03-24 insert source_ip 46.101.82.3
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2021-01-15 delete source_ip 195.8.196.29
2021-01-15 insert source_ip 193.189.75.36
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-05 delete contact_pages_linkeddomain nhs.uk
2020-05-06 insert contact_pages_linkeddomain facebook.com
2020-05-06 insert index_pages_linkeddomain facebook.com
2020-05-06 insert management_pages_linkeddomain facebook.com
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, 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
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-23 update website_status OK => FlippedRobots
2019-08-23 delete contact_pages_linkeddomain appointmentor.com
2019-08-23 delete index_pages_linkeddomain appointmentor.com
2019-08-23 delete management_pages_linkeddomain appointmentor.com
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 insert contact_pages_linkeddomain appointmentor.com
2018-09-27 insert index_pages_linkeddomain appointmentor.com
2018-09-27 insert management_pages_linkeddomain appointmentor.com
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH 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
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-03-10 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-02-04 update statutory_documents 19/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-13 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS
2014-02-07 insert address THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-16 update statutory_documents 19/12/13 FULL LIST
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-25 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-08 update statutory_documents 19/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 19/12/11 FULL LIST
2011-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 122B NORTH STREET HORNCHURCH ESSEX RM11 1SU
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 19/12/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KERSCHBAUMER / 18/10/2010
2010-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REGINA KERSCHBAUMER / 18/10/2010
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05 update statutory_documents 19/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KERSCHBAUMER / 19/12/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2009-03-24 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-03 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents DIRECTOR RESIGNED
2006-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION