BANNATYNE'S HEALTH CLUB (TOWER 42) LTD
Company number 04782198
- Company Overview for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD (04782198)
- Filing history for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD (04782198)
- People for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD (04782198)
- Charges for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD (04782198)
- More for BANNATYNE'S HEALTH CLUB (TOWER 42) LTD (04782198)
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) |
---|---|---|---|
13 Nov 2014 | TM02 | Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
13 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Mar 2014 | MR01 | Registration of charge 047821980004 | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
15 Feb 2013 | AP01 | Appointment of Mr Christopher Paul Watson as a director | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
27 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2010 | CH01 | Director's details changed for Graham Nigel Armstrong on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 | |
19 May 2010 | CH03 | Secretary's details changed for Christopher Paul Watson on 1 October 2009 | |
23 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
22 Jun 2009 | 288c | Secretary's change of particulars / christopher watson / 25/03/2009 | |
28 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
04 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
04 Jun 2008 | 288c | Director's change of particulars / graham armstrong / 03/05/2008 |