- Company Overview for SIMONE'S HEALTH CLUBS LIMITED (03473580)
- Filing history for SIMONE'S HEALTH CLUBS LIMITED (03473580)
- People for SIMONE'S HEALTH CLUBS LIMITED (03473580)
- Charges for SIMONE'S HEALTH CLUBS LIMITED (03473580)
- More for SIMONE'S HEALTH CLUBS LIMITED (03473580)
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) |
---|---|---|---|
21 Dec 2009 | CH01 | Director's details changed for Michael Price on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Simone Wendy Price on 21 December 2009 | |
23 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Jan 2008 | 363a | Return made up to 28/11/07; full list of members | |
23 Jan 2008 | 288a | New secretary appointed | |
23 Jan 2008 | 288b | Director resigned | |
23 Jan 2008 | 288b | Secretary resigned | |
30 May 2007 | 363s | Return made up to 28/11/06; full list of members | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: c/o simones health clubs LTD 15 church street monmouth NP25 3BX | |
22 May 2007 | CERTNM | Company name changed simone's cirencester LIMITED\certificate issued on 22/05/07 | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
07 Feb 2006 | 363s |
Return made up to 28/11/05; full list of members
|
|
28 Feb 2005 | 363s | Return made up to 28/11/04; full list of members | |
10 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
09 Jun 2004 | CERTNM | Company name changed altar ego LIMITED\certificate issued on 09/06/04 | |
27 Jan 2004 | 363s |
Return made up to 28/11/03; full list of members
|
|
29 Sep 2003 | 288b | Secretary resigned;director resigned | |
29 Sep 2003 | 288b | Director resigned | |
29 Sep 2003 | 288b | Director resigned | |
25 Sep 2003 | 287 | Registered office changed on 25/09/03 from: morris owen house 43-45 devizes road swindon wiltshire SN1 4BG | |
10 Sep 2003 | 288a | New director appointed | |
10 Sep 2003 | 288a | New director appointed |