- Company Overview for BANNATYNE'S HEALTH CLUB (MANSFIELD) LIMITED (04149020)
- Filing history for BANNATYNE'S HEALTH CLUB (MANSFIELD) LIMITED (04149020)
- People for BANNATYNE'S HEALTH CLUB (MANSFIELD) LIMITED (04149020)
- Charges for BANNATYNE'S HEALTH CLUB (MANSFIELD) LIMITED (04149020)
- More for BANNATYNE'S HEALTH CLUB (MANSFIELD) LIMITED (04149020)
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) |
---|---|---|---|
15 Apr 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
13 Mar 2014 | MR04 | Satisfaction of charge 7 in full | |
08 Mar 2014 | MR01 | Registration of charge 041490200008 | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Mar 2013 | AP01 | Appointment of Mr Christopher Paul Watson as a director | |
15 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 | |
16 Mar 2010 | CH03 | Secretary's details changed for Christopher Paul Watson on 1 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Graham Nigel Armstrong on 1 October 2009 | |
16 Mar 2010 | CH03 | Secretary's details changed for Christopher Paul Watson on 25 March 2009 | |
23 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
25 Jan 2009 | 288c | Director's change of particulars / duncan bannatyne / 01/02/2008 | |
25 Jan 2009 | 288c | Director's change of particulars / graham armstrong / 03/05/2008 | |
10 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
11 Mar 2008 | 288a | Secretary appointed christopher paul watson | |
11 Mar 2008 | 288b | Appointment terminated director and secretary scott hopkinson |