- Company Overview for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Filing history for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- People for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Charges for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Insolvency for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Registers for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- More for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
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) |
---|---|---|---|
29 May 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 29 May 2019 | |
06 Feb 2019 | PSC05 | Change of details for Energie Corporation Limited as a person with significant control on 6 April 2016 | |
01 Oct 2018 | TM01 | Termination of appointment of David Waugh as a director on 9 August 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Neil Graham King as a director on 9 August 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr John Alexander Jempson as a director on 9 August 2018 | |
03 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
17 Jul 2018 | AD02 | Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW | |
16 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Robin Cundell as a director on 31 October 2017 | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Mar 2017 | AP04 | Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Robin Cundell as a director on 3 January 2017 | |
19 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD01 | Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to St Agnes House Cresswell Park London SE3 9rd on 7 December 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Robert Lane as a director on 25 October 2016 | |
25 Oct 2016 | AD03 | Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
25 Oct 2016 | AD02 | Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
25 Oct 2016 | AD01 | Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 25 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|