MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED
Company number 07753174
- Company Overview for MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED (07753174)
- Filing history for MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED (07753174)
- People for MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED (07753174)
- Charges for MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED (07753174)
- More for MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED (07753174)
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) |
---|---|---|---|
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
07 Sep 2017 | PSC02 | Notification of Marches Leisure Services Limited as a person with significant control on 29 June 2017 | |
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2017 | AP01 | Appointment of Mr Heath Simon Evans as a director on 29 June 2017 | |
10 Jul 2017 | PSC07 | Cessation of Mosaic Spa and Health Club Limited as a person with significant control on 29 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Steve Taylor as a director on 29 June 2017 | |
10 Jul 2017 | PSC07 | Cessation of Downing Four Vct Plc as a person with significant control on 29 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Martin Gordon Robertson as a director on 29 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Stephen John Randall Philpott as a director on 29 June 2017 | |
06 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/08/2016 | |
30 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
11 Apr 2016 | TM01 | Termination of appointment of Oliver Gerard Wright as a director on 7 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Oliver Wright as a secretary on 7 April 2016 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
31 Mar 2015 | AP01 | Appointment of Mr Steve Philpott as a director on 21 January 2015 | |
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH03 | Secretary's details changed for Oliver Wright on 1 July 2014 | |
10 Dec 2013 | AP01 | Appointment of Mr Martin Gordon Robertson as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Paul Beaumont as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|