- Company Overview for TOWER BRIDGE HEALTH CLUBS LIMITED (05458732)
- Filing history for TOWER BRIDGE HEALTH CLUBS LIMITED (05458732)
- People for TOWER BRIDGE HEALTH CLUBS LIMITED (05458732)
- Charges for TOWER BRIDGE HEALTH CLUBS LIMITED (05458732)
- More for TOWER BRIDGE HEALTH CLUBS LIMITED (05458732)
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) |
---|---|---|---|
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 | |
07 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
11 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 20 May 2016 | |
11 Jan 2019 | RP04AR01 | Second filing of the annual return made up to 20 May 2015 | |
18 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/05/2018 | |
18 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/05/2017 | |
03 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Jun 2018 | CS01 |
Confirmation statement made on 20 May 2018 with no updates
|
|
10 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Jul 2017 | PSC02 | Notification of Third Space Holdings Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 |
20/05/17 Statement of Capital gbp 660961.00
|
|
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 London E14 5ER England to C/O Third Space 16-19 Canada Square London E14 5ER on 20 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
02 Feb 2016 | TM01 | Termination of appointment of Shirin Gandhi as a director on 4 December 2015 | |
03 Jan 2016 | AP01 | Appointment of Mr Colin Douglas Waggett as a director on 4 December 2015 | |
03 Jan 2016 | AP01 | Appointment of Mr Samir Shah as a director on 4 December 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES to 16-19 Canada Square London E14 5ER on 2 November 2015 | |
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Shirin Gandhi on 7 November 2014 | |
25 Nov 2014 | MISC | S.519 companies act 2006 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | MISC | Section 519 |