BODY 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
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