- Company Overview for BANNATYNE FITNESS (2) LIMITED (07674830)
- Filing history for BANNATYNE FITNESS (2) LIMITED (07674830)
- People for BANNATYNE FITNESS (2) LIMITED (07674830)
- Charges for BANNATYNE FITNESS (2) LIMITED (07674830)
- More for BANNATYNE FITNESS (2) LIMITED (07674830)
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 Feb 2016 | AP01 | Appointment of Mr Kenneth Peter Campling as a director on 30 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Sep 2015 | AP01 | Appointment of Mr Edwin Michael Lewis James as a director on 9 September 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Justin Musgrove as a director on 4 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Mr Edwin James as a secretary on 4 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Graham Nigel Armstrong as a director on 4 March 2015 | |
20 Nov 2014 | TM01 | Termination of appointment of Christopher Paul Watson as a director on 10 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
21 Mar 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Nov 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
07 Mar 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Dec 2012 | AP01 |
Appointment of Mr Christopher Paul Watson as a director
|
|
26 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Nov 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Edwin James as a director | |
12 Jan 2012 | AP01 | Appointment of Mr Steven Hancock as a director | |
14 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2011 | AP01 | Appointment of Mr Edwin Michael Lewis James as a director | |
24 Jun 2011 | AD01 | Registered office address changed from 19 St. Lukes Crescent Sedgefield Stockton-on-Tees TS21 3NL United Kingdom on 24 June 2011 |