Advanced company searchLink opens in new window

SIMONE'S HEALTH CLUBS LIMITED

Company number 03473580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • 363(287) ‐ Registered office changed on 27/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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