BODIES UNDER CONSTRUCTION - History of Changes


DateDescription
2025-03-20 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2024-10-28 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2024-04-27 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-04-13 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2024-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2024 FROM 27 ASHLEIGH ROAD LONDON SW14 8PY ENGLAND
2024-04-08 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012410,00012650
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
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-08-16 insert person SOPHIE BEVAN
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-15 delete about_pages_linkeddomain mindbodyonline.com
2022-06-15 delete contact_pages_linkeddomain mindbodyonline.com
2022-06-15 delete index_pages_linkeddomain mindbodyonline.com
2022-06-15 delete management_pages_linkeddomain mindbodyonline.com
2022-06-15 delete person Alice Mason
2022-06-15 delete person CHANTELLE DABY
2022-06-15 delete person Danielle Sharpling
2022-06-15 delete person Georgie Boyle
2022-06-15 delete person Mike Davies
2022-06-15 delete person Monica Stocovaz
2022-06-15 delete person Stevie Stivala
2022-06-15 delete terms_pages_linkeddomain mindbodyonline.com
2022-06-15 insert email ch..@bodiesunderconstruction.com
2022-06-15 insert person Christina Dahl
2022-06-15 insert person ELLEN MURRAY
2022-06-15 insert person Elaine Boyd
2022-06-15 insert person Flavia Di Tommasi
2022-06-15 insert person Liesel Gaumann
2022-06-15 insert person Marc Goldberg
2022-06-15 insert person SASKIA BOY
2022-06-15 insert person Sarah Bilgore
2022-06-15 update person_description Adam James => Adam James
2022-06-15 update person_description Nikki Hey => Nikki Hey
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-02-17 delete person Aidan o'Flaherty
2022-02-17 delete person Alison Nisbet
2022-02-17 delete person Ann Ogden
2022-02-17 delete person Cat Lane
2022-02-17 delete person Elena Suarez
2022-02-17 delete person Jaime Rangeley
2022-02-17 delete person Natasha Premji
2022-02-17 delete person Victoria Gibbs
2022-02-17 insert person CHANTELLE DABY
2022-02-17 update person_title Alice Mason: Physio and Pilates Specialist => Physiotherapist and Clinical Pilates Specialist
2022-02-17 update person_title Hollie Maskell: Chartered Physiotherapist => Physiotherapist and Clinical Pilates Instructor
2022-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIN CAI
2021-07-28 delete person Aafke Meelan
2021-07-28 delete person Bea Quershi
2021-07-28 delete person Bethany Headland
2021-07-28 delete person Chloe Gurnham
2021-07-28 delete person Kalpesh Parekh
2021-07-28 delete person Lucy Dickerson
2021-07-28 delete person Molly Lucitt-Rees
2021-07-28 delete person Sophie Bevan
2021-07-28 insert person Hollie Maskell
2021-07-28 insert person Maena D'Auria
2021-07-28 insert person Monica Stocovaz
2021-07-28 insert person Robyn Hadley
2021-07-28 update person_title Aidan o'Flaherty: Physiotherapist => Physiotherapist, S & C and Running Specialist
2021-07-28 update person_title Alice Mason: Physiotherapist => Physio and Pilates Specialist
2021-07-28 update person_title Cat Lane: Pilates Instructor => Pilates Instructor Putney
2021-07-28 update person_title Elena Suarez: Physiotherapist => Physiotherapist, Strength and Conditioning Coach
2021-07-28 update person_title Leslie Abrahams: Owner; Co - Founder; Physiotherapist; Master Trainer for the World Renowned APPI Pilates Institute => Owner; Co - Founder; Co - Founder, Physiotherapist and Pilates Master Trainer; Master Trainer for the World Renowned APPI Pilates Institute
2021-07-07 delete address 45 SECOND FLOOR VINEYARD PATH LONDON ENGLAND SW14 8EL
2021-07-07 insert address 27 ASHLEIGH ROAD LONDON ENGLAND SW14 8PY
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update registered_address
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM 45 SECOND FLOOR VINEYARD PATH LONDON SW14 8EL ENGLAND
2021-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-02-08 delete address 19 WOODBINE CLOSE TWICKENHAM ENGLAND TW2 5LD
2021-02-08 insert address 45 SECOND FLOOR VINEYARD PATH LONDON ENGLAND SW14 8EL
2021-02-08 update registered_address
2021-02-07 delete person Carla Duffy
2021-02-07 delete person Danielle Day
2021-02-07 delete person Helen Simpson
2021-02-07 delete person Joseph O'dwyer
2021-02-07 delete person Julia Dalby
2021-02-07 delete person Kelly Maher
2021-02-07 delete person Maiko Matsui
2021-02-07 delete person Rachel Brooks
2021-02-07 delete person Rose Green
2021-02-07 insert person Alice Mason
2021-02-07 insert person James Roche
2021-02-07 update person_title Cat Lane: Physiotherapist => Pilates Instructor
2020-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2020 FROM 19 WOODBINE CLOSE TWICKENHAM TW2 5LD ENGLAND
2020-10-18 update website_status FlippedRobots => OK
2020-07-16 update website_status OK => FlippedRobots
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-03-11 delete person Bhavini Mistry
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-30 insert address 19 Woodbine Close, Twickenham, TW2 5LD
2019-09-30 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England
2019-07-20 delete person Denah Griffiths
2019-07-20 delete person HANNAH COOKSEY
2019-07-20 delete person Jo Coulter
2019-07-20 delete person Kinga Broel-Plater
2019-07-20 delete person LUKE HEDLEY
2019-07-20 delete person NIKKI PEACOCK
2019-07-20 delete person Rebecca Harris
2019-07-20 delete service_pages_linkeddomain aumentech.com
2019-07-20 insert address 19 Woodbine Close, Twickenham, Middlesex, TW2 5LD
2019-07-20 insert terms_pages_linkeddomain ico.org.uk
2019-07-20 insert terms_pages_linkeddomain knowyourprivacyrights.org
2019-07-20 update person_description LESLIE ABRAHAMS => LESLIE ABRAHAMS
2019-07-20 update person_title Mary-Grace Anderson: null => Certified Life Coach, Hypnotherapist and Psychotherapist
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 10 => 9
2019-01-07 update accounts_next_due_date 2019-07-31 => 2019-06-30
2018-12-12 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/09/2018
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE RONALD ABRAHAMS / 22/05/2018
2018-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TERYL JODY ABRAHAMS / 13/06/2018
2018-06-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-15 insert person Denah Griffiths
2017-10-15 insert phone 020 8788 7804
2017-08-08 delete address 215 Upper Richmond Road, Putney, London, SW15 6SY
2017-08-08 insert address 254 Upper Richmond Road, Putney, London, SW15 6TQ
2017-08-08 insert person NIKKI PEACOCK
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-06 delete person Alison Dalziel
2017-05-06 delete person KATIE HOWARD
2017-05-06 insert address 19 Woodbine Close, London, TW2 5LD
2017-01-22 delete address No. 5 Plaza Gardens, Putney, SW15 2DT
2016-12-21 delete address 77 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY
2016-12-21 insert address 19 WOODBINE CLOSE TWICKENHAM ENGLAND TW2 5LD
2016-12-21 update registered_address
2016-11-28 update statutory_documents DIRECTOR APPOINTED MS MIN CAI
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RONALD ABRAHAMS / 19/11/2016
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERYL JODY ABRAHAMS / 19/11/2016
2016-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 77 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY
2016-11-22 delete address 254 Upper Richmond Road Putney SW15 6TQ
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-10 delete address 266 Upper Richmond Road, Putney, London, SW15 6TQ
2016-06-10 delete contact_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 delete index_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 delete management_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 delete phone 020 8789 3881
2016-06-10 delete product_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 delete service_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 delete service_pages_linkeddomain putneyclinic.co.uk
2016-06-10 delete terms_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-06-10 insert address 254 Upper Richmond Road Putney SW15 6TQ
2016-06-10 insert address 254 Upper Richmond Road, Putney, London, SW15 6TQ
2016-06-10 insert address No. 5 Plaza Gardens, Putney, SW15 2DT
2016-06-10 update primary_contact 266 Upper Richmond Road, Putney, London, SW15 6TQ => 254 Upper Richmond Road Putney SW15 6TQ
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064106880001
2016-03-23 delete contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 delete index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 delete management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 delete product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 delete service_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 delete terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-03-23 insert contact_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-03-23 insert index_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-03-23 insert management_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-03-23 insert person Julia May
2016-03-23 insert product_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-03-23 insert service_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-03-23 insert terms_pages_linkeddomain bodiesunderconstructionblog.wordpress.com
2016-01-09 delete source_ip 85.233.160.23
2016-01-09 delete source_ip 85.233.160.24
2016-01-09 insert contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-01-09 insert index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-01-09 insert management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-01-09 insert product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2016-01-09 insert terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-12-09 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-09 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-22 update statutory_documents 23/10/15 FULL LIST
2015-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ABRAHAMS / 22/11/2015
2015-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERYL ABRAHAMS / 22/11/2015
2015-10-28 delete contact_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-10-28 delete index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-10-28 delete management_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-10-28 delete person David Richmond
2015-10-28 delete product_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-10-28 delete terms_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2015-10-28 insert contact_pages_linkeddomain mindbodyonline.com
2015-10-28 insert index_pages_linkeddomain mindbodyonline.com
2015-10-28 insert management_pages_linkeddomain mindbodyonline.com
2015-10-28 insert product_pages_linkeddomain mindbodyonline.com
2015-10-28 insert terms_pages_linkeddomain mindbodyonline.com
2015-08-15 delete contact_pages_linkeddomain mindbodyonline.com
2015-08-15 delete index_pages_linkeddomain mindbodyonline.com
2015-08-15 delete management_pages_linkeddomain mindbodyonline.com
2015-08-15 delete product_pages_linkeddomain mindbodyonline.com
2015-08-15 delete service_pages_linkeddomain mindbodyonline.com
2015-08-15 delete terms_pages_linkeddomain mindbodyonline.com
2015-06-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 delete contact_pages_linkeddomain listen360.com
2015-05-27 delete email em..@bodiesunderconstructionpilates.com
2015-05-27 delete email l...@bodiesunderconstructionpilates.com
2015-05-27 delete email le..@bodiesunderconstruction.com
2015-05-27 delete index_pages_linkeddomain listen360.com
2015-05-27 delete management_pages_linkeddomain listen360.com
2015-05-27 delete product_pages_linkeddomain listen360.com
2015-05-27 delete service_pages_linkeddomain listen360.com
2015-05-27 delete terms_pages_linkeddomain listen360.com
2015-05-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-27 update website_status OK => FlippedRobots
2015-02-09 update person_description HANNAH COOKSEY => HANNAH COOKSEY
2014-12-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-12-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-07 delete index_pages_linkeddomain bodiesunderconstructionpilates.com
2014-11-07 delete index_pages_linkeddomain bodiesunderconstructionwellness.com
2014-11-07 insert index_pages_linkeddomain bodiesunderconstruction.blogspot.co.uk
2014-11-07 insert index_pages_linkeddomain mindbodyonline.com
2014-11-05 update statutory_documents 23/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 77 ASHLEIGH ROAD MORTLAKE LONDON UNITED KINGDOM SW14 8PY
2013-11-07 insert address 77 ASHLEIGH ROAD MORTLAKE LONDON SW14 8PY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-10-31 update statutory_documents 23/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-06-21 delete address THE RIVERSIDE HEALTH & RACQUETS CLUB DUKES MEADOWS CHISWICK LONDON W4 2SX
2013-06-21 insert address 77 ASHLEIGH ROAD MORTLAKE LONDON UNITED KINGDOM SW14 8PY
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update registered_address
2013-02-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN ERNSTREN
2012-12-11 update statutory_documents DIRECTOR APPOINTED TERYL JODY ABRAHAMS
2012-10-31 update statutory_documents 23/10/12 FULL LIST
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM THE RIVERSIDE HEALTH & RACQUETS CLUB DUKES MEADOWS CHISWICK LONDON W4 2SX
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 23/10/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ERNSTREN / 23/10/2011
2011-04-06 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-11-15 update statutory_documents 23/10/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR APPOINTED ELLEN ERNSTREN
2010-06-16 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 2
2010-06-08 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-10-23 update statutory_documents 23/10/09 FULL LIST
2009-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ABRAHAMS / 23/10/2009
2009-05-29 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ABRAHAMS / 19/11/2008
2008-11-20 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 744 HANWORTH ROAD HOUNSLOW MIDDLESEX TW4 5NT
2007-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION