SLIMMING WORLD FIELD AREA "D" LIMITED
Company number 03045584
- Company Overview for SLIMMING WORLD FIELD AREA "D" LIMITED (03045584)
- Filing history for SLIMMING WORLD FIELD AREA "D" LIMITED (03045584)
- People for SLIMMING WORLD FIELD AREA "D" LIMITED (03045584)
- Charges for SLIMMING WORLD FIELD AREA "D" LIMITED (03045584)
- More for SLIMMING WORLD FIELD AREA "D" LIMITED (03045584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | PSC07 | Cessation of Margaret Glynis Whittaker as a person with significant control on 2 February 2025 | |
28 Jan 2025 | AA | Accounts for a small company made up to 4 May 2024 | |
02 Dec 2024 | MR01 | Registration of charge 030455840002, created on 29 November 2024 | |
08 May 2024 | AP01 | Appointment of Mrs Yvonne Suzanne Sanders as a director on 6 May 2024 | |
08 May 2024 | AP01 | Appointment of Mr Stuart Anthony Hutson as a director on 6 May 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
02 Feb 2024 | TM01 | Termination of appointment of Elise Charlotte Wells as a director on 31 January 2024 | |
01 Feb 2024 | AA | Accounts for a small company made up to 6 May 2023 | |
26 Jan 2024 | CH01 | Director's details changed for Mrs Lisa Salmon on 15 January 2024 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Caryl Elaine Richards as a director on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Janice Boxshall as a director on 1 November 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Margaret Glynis Miles Bramwell as a director on 20 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
01 Feb 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
01 Feb 2022 | AP01 | Appointment of Lisa Jane Dobbs as a director on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Rebecca Anne Robinson as a director on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from Clover Nooks Industrial Estate Clover Nook Road Somercotes Alfreton Derbyshire DE55 4UE to Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 1 February 2022 | |
04 May 2021 | AP01 | Appointment of Mrs Elise Charlotte Wells as a director on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Lisa Teresa Salmon as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Caryl Elaine Richards as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Janice Boxshall as a person with significant control on 4 May 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates |