- Company Overview for THE PARK HEALTH CLUB LIMITED (04701280)
- Filing history for THE PARK HEALTH CLUB LIMITED (04701280)
- People for THE PARK HEALTH CLUB LIMITED (04701280)
- Charges for THE PARK HEALTH CLUB LIMITED (04701280)
- More for THE PARK HEALTH CLUB LIMITED (04701280)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD02 | Register inspection address has been changed to C/O Imogen Redman 60 Highdowns Hatch Warren Basingstoke Hampshire RG22 4RH | |
03 Mar 2015 | AD01 | Registered office address changed from Titchners Park London Road Hook Hampshire RG27 9EH England to The Park Health Club Titchener Park Hook Hampshire RG27 9EH on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Titchners Park London Road Hook Hampshire RG27 9EE England to The Park Health Club Titchener Park Hook Hampshire RG27 9EH on 3 March 2015 | |
24 Feb 2015 | AP03 | Appointment of Mrs Imogen Louisa May Redman as a secretary on 23 December 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Daniel Kenneth Mead as a director on 23 December 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Raymond John Redman as a director on 23 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Susan Julie Parker as a director on 23 December 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of David Alexander Parker as a director on 23 December 2014 | |
20 Feb 2015 | TM02 | Termination of appointment of Susan Julie Parker as a secretary on 23 December 2014 | |
20 Feb 2015 | AD01 | Registered office address changed from 21 John Morgan Close Hook Hampshire RG27 9RP to Titchners Park London Road Hook Hampshire RG27 9EE on 20 February 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Susan Julie Parker on 23 March 2010 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |