PHYSIOPILATES CARLISLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, 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
2022-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH MILLS / 16/06/2022
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA MILLS / 16/06/2022
2022-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA MILLS / 16/06/2022
2022-02-14 insert contact_pages_linkeddomain bee-inclined.com
2022-02-14 insert contact_pages_linkeddomain google.com
2022-02-14 insert index_pages_linkeddomain bee-inclined.com
2022-02-14 insert terms_pages_linkeddomain bee-inclined.com
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
2021-12-07 delete address 11 ASH GROVE CARLISLE ENGLAND CA3 9SQ
2021-12-07 insert address INGLECROFT ASPATRIA WIGTON ENGLAND CA7 2ET
2021-12-07 update registered_address
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM 11 ASH GROVE CARLISLE CA3 9SQ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-01-24 delete source_ip 160.153.35.7
2021-01-24 insert source_ip 160.153.136.3
2021-01-24 update robots_txt_status www.physiopilatescarlisle.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address PHYSIOPILATES CARLISLE CHURCH STREET CALDEWGATE CARLISLE ENGLAND CA2 5TJ
2020-10-30 insert address 11 ASH GROVE CARLISLE ENGLAND CA3 9SQ
2020-10-30 update registered_address
2020-09-28 delete about_pages_linkeddomain bee-inclined.com
2020-09-28 delete contact_pages_linkeddomain bee-inclined.com
2020-09-28 delete index_pages_linkeddomain bee-inclined.com
2020-09-28 delete person Caroline Matthews
2020-09-28 delete person Iona Palmer-Smith
2020-09-28 delete person Steph Holmes
2020-09-28 delete person Steve Mills
2020-09-28 delete phone 01228 599482
2020-09-28 delete terms_pages_linkeddomain bee-inclined.com
2020-09-28 update person_title Rachel Mills: Co - Owner => Owner
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM PHYSIOPILATES CARLISLE CHURCH STREET CALDEWGATE CARLISLE CA2 5TJ ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12 insert about_pages_linkeddomain bee-inclined.com
2018-07-12 insert contact_pages_linkeddomain bee-inclined.com
2018-07-12 insert directions_pages_linkeddomain bee-inclined.com
2018-07-12 insert index_pages_linkeddomain bee-inclined.com
2018-07-12 insert terms_pages_linkeddomain bee-inclined.com
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-05-24 insert index_pages_linkeddomain britishnordicwalking.org.uk
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL VICTORIA MILLS
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GARETH MILLS
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07 delete address 11 ASH GROVE CARLISLE CA3 9SQ
2016-07-07 insert address PHYSIOPILATES CARLISLE CHURCH STREET CALDEWGATE CARLISLE ENGLAND CA2 5TJ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 11 ASH GROVE CARLISLE CA3 9SQ
2016-06-27 update statutory_documents 21/06/16 FULL LIST
2016-06-21 delete email ph..@gmail.co.uk
2016-06-21 delete index_pages_linkeddomain ausphysio.com
2016-06-21 delete index_pages_linkeddomain odysseyfoundationcumbria.co.uk
2016-06-21 delete phone 07815 853109
2016-06-21 insert about_pages_linkeddomain appihealthgroup.com
2016-06-21 insert address Church Street, Carlisle, CA2 5TJ
2016-06-21 insert index_pages_linkeddomain aacp.org.uk
2016-06-21 insert index_pages_linkeddomain appihealthgroup.com
2016-06-21 insert index_pages_linkeddomain hcpc-uk.co.uk
2016-06-21 insert phone 01228 599482
2016-06-21 insert phone 07919 451864
2016-06-21 update person_description Steve Mills => Steve Mills
2016-06-21 update primary_contact null => Church Street, Carlisle, CA2 5TJ
2016-01-26 delete person Rachel Else
2016-01-26 insert person Rachel Mills
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA ELSE / 16/11/2015
2015-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL VICTORIA ELSE / 16/11/2015
2015-08-30 delete about_pages_linkeddomain goskyride.com
2015-08-30 insert index_pages_linkeddomain odysseyfoundationcumbria.co.uk
2015-08-30 update person_description Steve Mills => Steve Mills
2015-07-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-24 update statutory_documents 21/06/15 FULL LIST
2015-05-02 delete about_pages_linkeddomain kcl.ac.uk
2015-05-02 insert about_pages_linkeddomain goskyride.com
2015-05-02 insert email ph..@gmail.co.uk
2015-05-02 insert index_pages_linkeddomain ausphysio.com
2015-05-02 insert person Steve Mills
2015-05-02 update founded_year null => 2014
2015-05-02 update person_description Rachel Else => Rachel Else
2015-05-02 update person_title Rachel Else: Chartered Physiotherapist => null
2015-01-10 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GARETH MILLS
2015-01-10 update statutory_documents SECRETARY APPOINTED MS RACHEL VICTORIA ELSE
2015-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN ELSE
2014-12-07 insert company_previous_name RACHEL ELSE LTD
2014-12-07 update name RACHEL ELSE LTD => PHYSIOPILATES CARLISLE LTD
2014-11-24 update statutory_documents COMPANY NAME CHANGED RACHEL ELSE LTD CERTIFICATE ISSUED ON 24/11/14
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 11 ASH GROVE CARLISLE ENGLAND CA3 9SQ
2014-08-07 insert address 11 ASH GROVE CARLISLE CA3 9SQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-03 update statutory_documents 21/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-25 delete address GRANGE FARM STAINTONDALE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO13 0EN
2013-06-25 insert address 11 ASH GROVE CARLISLE ENGLAND CA3 9SQ
2013-06-25 update registered_address
2013-06-24 update statutory_documents 21/06/13 FULL LIST
2013-06-21 delete address 74 TARNWOOD PARK ELTHAM LONDON SE9 5PB
2013-06-21 insert address GRANGE FARM STAINTONDALE SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO13 0EN
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update registered_address
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM GRANGE FARM STAINTONDALE SCARBOROUGH NORTH YORKSHIRE YO13 0EN UNITED KINGDOM
2012-07-01 update statutory_documents 21/06/12 FULL LIST
2012-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA ELSE / 14/06/2012
2012-06-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 74 TARNWOOD PARK ELTHAM LONDON SE9 5PB
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-08 update statutory_documents 21/06/11 FULL LIST
2010-09-08 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-26 update statutory_documents 21/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA ELSE / 01/10/2009
2009-09-22 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-22 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-30 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-12 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-07-06 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-18 update statutory_documents NEW SECRETARY APPOINTED
2005-07-18 update statutory_documents DIRECTOR RESIGNED
2005-07-18 update statutory_documents SECRETARY RESIGNED
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION