- Company Overview for VIRGIN ACTIVE LIMITED (03448441)
- Filing history for VIRGIN ACTIVE LIMITED (03448441)
- People for VIRGIN ACTIVE LIMITED (03448441)
- Charges for VIRGIN ACTIVE LIMITED (03448441)
- More for VIRGIN ACTIVE LIMITED (03448441)
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) |
---|---|---|---|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AD01 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AP03 | Appointment of James Hugh Culver Archibald as a secretary | |
14 Aug 2013 | TM02 | Termination of appointment of Ashley Aylmer as a secretary | |
08 May 2013 | AD03 | Register(s) moved to registered inspection location | |
08 May 2013 | AD02 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom | |
25 Mar 2013 | AP01 | Appointment of Matthew Graham Merrick as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Paul Antony Woolf as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Norman Field as a director | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
26 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
25 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jan 2011 | CH03 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
18 Jan 2011 | AP01 | Appointment of Norman Mark Field as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Simon Gordon as a director | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |