THE BONE & JOINT CENTRE - History of Changes


DateDescription
2023-10-12 insert person Lyndon Mason
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-13 insert person Mr Saif Ul Islam
2022-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-04-22 delete person Christopher Walker
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-19 insert person Paul Carter
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-04-21 delete person Dr Thomas Kennedy
2021-01-30 delete source_ip 104.28.26.39
2021-01-30 delete source_ip 104.28.27.39
2021-01-30 insert source_ip 104.21.3.71
2020-06-08 insert source_ip 172.67.130.115
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2019-11-29 update person_title Peter Brownson: Consultant Orthopaedic Surgeon => Consultant Orthopaedic Surgeon; Professor
2019-11-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2019
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON KIRKHAM
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-14 update person_description Christopher Walker => Christopher Walker
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOMERVILLE DAVIDSON / 09/01/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-07-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-06-13 update statutory_documents 13/05/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-08-13 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-07-01 update statutory_documents 13/05/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-27 delete source_ip 87.106.93.201
2014-12-27 insert management_pages_linkeddomain alasdairsantini.co.uk
2014-12-27 insert source_ip 104.28.26.39
2014-12-27 insert source_ip 104.28.27.39
2014-07-11 delete index_pages_linkeddomain sievingnectar.com
2014-07-11 delete source_ip 174.121.162.130
2014-07-11 insert index_pages_linkeddomain lssinteractive.com
2014-07-11 insert source_ip 87.106.93.201
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-27 update statutory_documents 13/05/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 13/05/13 FULL LIST
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-11 delete person Spire John Davidson
2012-12-05 insert person Spire John Davidson
2012-10-24 insert person Mr Andrew Taylor
2012-10-24 delete person Mr Andrew Taylor
2012-05-17 update statutory_documents 13/05/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 13/05/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 13/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOMERVILLE DAVIDSON / 31/03/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM LYNTON, 40 PARK WEST LOWER HESWALL WIRRAL CH60 9JF
2009-04-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-13 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-13 update statutory_documents SECRETARY RESIGNED
2005-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION