CANADA SQUARE HEALTH & FITNESS LIMITED
Company number 04968342
- Company Overview for CANADA SQUARE HEALTH & FITNESS LIMITED (04968342)
- Filing history for CANADA SQUARE HEALTH & FITNESS LIMITED (04968342)
- People for CANADA SQUARE HEALTH & FITNESS LIMITED (04968342)
- Charges for CANADA SQUARE HEALTH & FITNESS LIMITED (04968342)
- More for CANADA SQUARE HEALTH & FITNESS LIMITED (04968342)
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) |
---|---|---|---|
05 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | AD01 | Registered office address changed from C/O Third Space 16-19 Canada Square London E14 5ER England to 16-19 Canada Square London E14 5ER on 4 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Aug 2017 | PSC05 | Change of details for Canada Square Health and Fitness Holdings Limited as a person with significant control on 6 April 2016 | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | AD01 | Registered office address changed from 16-19 Canada Square Canary Wharf London E14 5ER to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Shirin Gandhi as a director on 4 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Colin Douglas Waggett as a director on 4 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Samir Shah as a director on 4 December 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
13 Nov 2014 | MA | Memorandum and Articles of Association | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Ian Charles Mahoney on 1 January 2011 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 |