- Company Overview for JUST FITNESS LTD (03679428)
- Filing history for JUST FITNESS LTD (03679428)
- People for JUST FITNESS LTD (03679428)
- Charges for JUST FITNESS LTD (03679428)
- More for JUST FITNESS LTD (03679428)
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) |
---|---|---|---|
08 Nov 2017 | AP01 | Appointment of Mrs Fiona Bailey as a director on 29 September 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from East Court Jubilee Road Finchampstead Wokingham RG40 3SD England to Gateway House High Wycombe Retail Park London Road High Wycombe Bucks HP11 1FY on 23 October 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
06 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham RG40 3SD on 5 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | TM01 | Termination of appointment of Stephen William Bradley as a director on 1 January 2016 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
22 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2013 | AD02 | Register inspection address has been changed | |
24 Jan 2012 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 24 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
06 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 April 2012 | |
06 Dec 2011 | AD01 | Registered office address changed from 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 | |
26 Apr 2011 | AP01 | Appointment of Mr Matthew Crofter Harris as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Stephen William Bradley as a director | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 Apr 2011 | AD01 | Registered office address changed from Power House Haughton Road Darlington Co Durham DL1 1ST on 14 April 2011 |