Advanced company searchLink opens in new window

MH HEALTHCLUBS LTD

Company number 07491284

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)
06 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
28 Jul 2017 AA Unaudited abridged accounts made up to 29 April 2017
19 Apr 2017 AA Total exemption small company accounts made up to 29 April 2016
06 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mr Matthew Crofter Harris on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham RG40 3SD on 29 September 2016
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 CH01 Director's details changed for Mr Matthew Crofter Harris on 19 March 2015
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
18 Jul 2014 CH01 Director's details changed for Mr Matthew Crofter Harris on 10 June 2014
10 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
23 Jan 2013 AD02 Register inspection address has been changed
22 Jan 2013 CH01 Director's details changed for Matthew Harris on 1 May 2012
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
25 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom on 24 January 2012
15 Sep 2011 AD01 Registered office address changed from , Kings House 12-42 Wood Street, Kingston upon Thames, Surrey, KT11TG, United Kingdom on 15 September 2011
13 Jan 2011 NEWINC Incorporation