Advanced company searchLink opens in new window

MOSAIC SPA AND HEALTH CLUB (SHREWSBURY) LIMITED

Company number 07754548

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)
10 Jul 2017 TM01 Termination of appointment of Steve Taylor as a director on 29 June 2017
10 Jul 2017 TM01 Termination of appointment of Martin Gordon Robertson as a director on 29 June 2017
06 Jul 2017 MR04 Satisfaction of charge 4 in full
06 Jul 2017 MR04 Satisfaction of charge 1 in full
12 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 26/08/2016
12 Oct 2016 AAMD Amended accounts for a small company made up to 31 December 2015
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 12/01/2017
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 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 12,000
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 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12,000
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 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 12,000
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
04 Feb 2013 AUD Auditor's resignation
16 Jan 2013 MISC Section 519
16 Jan 2013 AUD Auditor's resignation
06 Nov 2012 AA Accounts for a small company made up to 31 December 2011
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3