PILATES FOUNDRY - History of Changes


DateDescription
2025-03-31 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-04-26 delete index_pages_linkeddomain backcarecourse.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-27 insert about_pages_linkeddomain what3words.com
2022-03-27 insert contact_pages_linkeddomain what3words.com
2022-03-27 insert index_pages_linkeddomain what3words.com
2022-03-27 insert terms_pages_linkeddomain what3words.com
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-02-02 insert general_emails in..@pilatesfoundry.com
2021-02-02 delete source_ip 104.27.136.195
2021-02-02 delete source_ip 104.27.137.195
2021-02-02 insert email in..@pilatesfoundry.com
2021-02-02 insert source_ip 104.21.64.13
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-06-09 insert source_ip 172.67.174.24
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-09 insert index_pages_linkeddomain foundry.life
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-06-04 delete about_pages_linkeddomain wordpress.org
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-19 delete address The Pilates Foundry 2nd Floor 16-19 Chapel Street Guildford Surrey GU1 3UL
2018-12-19 insert address The Pilates Foundry, 1 Elles View Barns, Alton Road, South Warnborough, HOOK, Hampshire RG29 1FD
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRICIA ANNE SOPER / 27/06/2018
2018-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRICIA ANNE SOPER / 27/06/2018
2018-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRICIA ANNE SOPER
2018-04-14 delete address 1 Elles View Barns Alton Road South Warnborough Hampshire RG29 1FD
2018-04-14 insert address 1 Elles View Barns Alton Road South Warnborough HOOK, Hampshire RG29 1FD
2018-04-14 update primary_contact 1 Elles View Barns Alton Road South Warnborough Hampshire RG29 1FD => 1 Elles View Barns Alton Road South Warnborough HOOK, Hampshire RG29 1FD
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-24 delete phone 01483 566225
2018-02-24 delete vat 227 2492 10
2018-02-24 insert address 1 Elles View Barns Alton Road South Warnborough Hampshire RG29 1FD
2018-02-24 insert address 1 Elles View Barns, Alton Road, South Warnborough, HOOK, RG29 1FD
2018-02-24 insert phone 07736 681057
2018-01-05 delete person Yvette Meredith
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRICIA ANNE SOPER
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-21 delete source_ip 77.104.130.183
2017-05-21 insert address 2nd Floor 16-19 Chapel Street Guildford Surrey GU1 3UL
2017-05-21 insert index_pages_linkeddomain twitter.com
2017-05-21 insert source_ip 104.27.136.195
2017-05-21 insert source_ip 104.27.137.195
2017-05-21 insert vat 227 2492 10
2017-05-21 update founded_year null => 2017
2017-05-21 update primary_contact null => 2nd Floor 16-19 Chapel Street Guildford Surrey GU1 3UL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update website_status FlippedRobots => OK
2017-03-31 delete source_ip 91.208.99.12
2017-03-31 insert source_ip 77.104.130.183
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-07 update website_status Disallowed => FlippedRobots
2016-12-13 update website_status FlippedRobots => Disallowed
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE COPP
2016-09-14 update website_status Disallowed => FlippedRobots
2016-08-16 update website_status FlippedRobots => Disallowed
2016-08-07 delete address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY GU1 4HD
2016-08-07 insert address BROOK HOUSE MINT STREET GODALMING SURREY ENGLAND GU7 1HE
2016-08-07 update registered_address
2016-07-22 update website_status Disallowed => FlippedRobots
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY GU1 4HD
2016-07-08 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-08 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-22 update statutory_documents 17/06/16 FULL LIST
2016-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRICIA ANNE SOPER / 25/10/2015
2016-06-18 update website_status FlippedRobots => Disallowed
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-27 update website_status Disallowed => FlippedRobots
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-17 update website_status FlippedRobots => Disallowed
2016-01-31 update website_status Disallowed => FlippedRobots
2016-01-01 update website_status FlippedRobots => Disallowed
2015-12-05 update website_status Disallowed => FlippedRobots
2015-10-09 update website_status FlippedRobots => Disallowed
2015-08-13 delete address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD
2015-08-13 insert address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY GU1 4HD
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-13 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-31 update website_status OK => FlippedRobots
2015-07-14 update statutory_documents 17/06/15 FULL LIST
2015-06-17 delete address just around the corner, which costs 90p per hour. Roads in
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-08 update accounts_next_due_date 2015-03-17 => 2016-03-31
2015-03-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-05 update person_description Yvette Meredith => Yvette Meredith
2014-09-04 delete person Anna Pearce
2014-09-04 delete person Sarah Batchelor
2014-08-07 delete address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ
2014-08-07 insert address GROUND FLOOR, YORK HOUSE, 38-42 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD
2014-08-07 insert company_previous_name CARTRI LIMITED
2014-08-07 update name CARTRI LIMITED => THE PILATES FOUNDRY LIMITED
2014-08-07 update registered_address
2014-07-31 insert person Elena Fulton
2014-07-31 insert person Tamara Cook
2014-07-31 insert person Yvette Meredith
2014-07-30 update statutory_documents COMPANY NAME CHANGED CARTRI LIMITED CERTIFICATE ISSUED ON 30/07/14
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 147 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ
2014-07-07 delete address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2QZ
2014-07-07 insert address 147 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ
2014-07-07 insert sic_code 93130 - Fitness facilities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-23 update statutory_documents 17/06/14 FULL LIST
2013-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION