Advanced company searchLink opens in new window

TOWER BRIDGE HEALTH CLUBS LIMITED

Company number 05458732

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)
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
  • GBP 660,961
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 18/12/2018
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
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 18/12/2018
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
  • GBP 19,140
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
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
  • GBP 19,140
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 MISC Section 519