Advanced company searchLink opens in new window

BANNATYNE FITNESS (2) LIMITED

Company number 07674830

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 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
  • GBP 1,500,000
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
  • GBP 1,500,000
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
  • GBP 1,500,000
07 Mar 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed form AP01FOR christopher watson was registered on 7TH march 2013
24 Dec 2012 AP01 Appointment of Mr Christopher Paul Watson as a director
  • ANNOTATION A second filed form AP01 was registered on 7TH march 2013
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
  • GBP 1,500,000
27 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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