Advanced company searchLink opens in new window

CANADA SQUARE HEALTH & FITNESS LIMITED

Company number 04968342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 734
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
  • GBP 734
13 Nov 2014 MA Memorandum and Articles of Association
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 734
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