Date | Description |
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 |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
2023-11-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
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 |
2023-06-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-15 |
delete person Conor Boylan |
2023-06-15 |
insert person Mike Spanou |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-12-10 |
insert person Ben Hampson |
2022-12-10 |
insert person Conor Boylan |
2022-12-10 |
insert person Diana Satalova |
2022-11-05 |
delete person Cathal Collins |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-06-27 |
delete person Andy Wilkinson |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-30 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-15 |
insert person Preeti Shah |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address Hale Station Car Park, Hale, Cheshire WA15 9AF |
2019-04-07 |
delete alias Body Clinic Hale |
2019-04-07 |
delete index_pages_linkeddomain makemarketinghappen.co.uk |
2019-04-07 |
delete index_pages_linkeddomain plus.google.com |
2019-04-07 |
delete management_pages_linkeddomain makemarketinghappen.co.uk |
2019-04-07 |
delete management_pages_linkeddomain plus.google.com |
2019-04-07 |
delete person Allie Boot |
2019-04-07 |
delete person Ally Beattie |
2019-04-07 |
delete source_ip 188.65.114.122 |
2019-04-07 |
insert source_ip 54.76.40.173 |
2019-04-07 |
update person_description Emma O'Reilly => Emma O'Reilly |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-07-23 |
delete person Matt Fox |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-13 |
delete index_pages_linkeddomain 3doordigital.com |
2016-01-07 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-07 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-23 |
update statutory_documents 14/12/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-31 |
insert person Allie Boot |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-18 |
update statutory_documents 14/12/14 FULL LIST |
2014-10-25 |
delete source_ip 92.60.101.94 |
2014-10-25 |
insert source_ip 188.65.114.122 |
2014-09-24 |
delete person Adam Grainger |
2014-09-24 |
delete person Caroline Dugworth |
2014-09-24 |
delete person Phil Burt |
2014-09-24 |
insert person Matt Fox |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address HANLEYS SPRING COURT HALE CHESHIRE WA14 2UQ |
2014-01-07 |
insert address SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2013-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
HANLEYS
SPRING COURT SPRING ROAD
HALE
CHESHIRE
WA14 2UQ |
2013-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK
SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
ENGLAND |
2013-12-19 |
update statutory_documents 14/12/13 FULL LIST |
2013-11-15 |
delete source_ip 109.73.163.225 |
2013-11-15 |
insert source_ip 92.60.101.94 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-06-20 |
update website_status FlippedRobotsTxt => OK |
2013-06-20 |
insert index_pages_linkeddomain 3doordigital.com |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert about_pages_linkeddomain google.com |
2013-04-14 |
insert contact_pages_linkeddomain google.com |
2013-04-14 |
insert index_pages_linkeddomain google.com |
2013-04-14 |
insert management_pages_linkeddomain google.com |
2013-04-14 |
insert service_pages_linkeddomain google.com |
2013-03-15 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
delete person Paul Cielak |
2013-01-24 |
update statutory_documents 14/12/12 FULL LIST |
2012-10-25 |
delete email em..@bodyclinichale.com |
2012-10-25 |
insert address Hale Station Car Park, Hale, Cheshire WA15 9AF |
2012-10-25 |
insert email en..@bodyclinichale.co.uk |
2012-10-25 |
insert person Adam Grainger |
2012-10-25 |
insert person Caroline Dugworth |
2012-10-25 |
insert person Paul Cielak |
2012-10-25 |
insert person Phil Burt |
2012-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
146 BELVIDERE ROAD
WALLASEY
WIRRAL
CH45 4PT |
2012-02-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 14/12/11 FULL LIST |
2011-04-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 09/02/11 FULL LIST |
2010-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARLISLE |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 09/02/10 FULL LIST |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS |
2009-01-12 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05 |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
2005-08-31 |
update statutory_documents COMPANY NAME CHANGED
MIKE CARLISLE LIMITED
CERTIFICATE ISSUED ON 31/08/05 |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
12-14 ST MARY`S STREET
NEWPORT
SHROPSHIRE
TF10 7AB |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2005-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |