Advanced company searchLink opens in new window

VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED

Company number 07806208

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)
09 Aug 2017 MR01 Registration of charge 078062080004, created on 28 July 2017
08 Aug 2017 MR01 Registration of charge 078062080003, created on 28 July 2017
08 Aug 2017 MR01 Registration of charge 078062080002, created on 28 July 2017
08 Aug 2017 MR01 Registration of charge 078062080001, created on 28 July 2017
27 Jul 2017 PSC02 Notification of Virgin Active Holdings Limited as a person with significant control on 30 June 2017
26 Jul 2017 PSC07 Cessation of Virgin Active Health Club Holdings Limited as a person with significant control on 30 June 2017
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP .255
20 Jan 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
18 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015
17 Dec 2015 TM01 Termination of appointment of Mark Paul Burrows as a director on 1 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP .255
05 Feb 2015 CH01 Director's details changed for Mr Matthew William Bucknall on 24 January 2014
05 Feb 2015 AD04 Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX
05 Feb 2015 CH03 Secretary's details changed for Ashley John Aylmer on 24 January 2014
25 Nov 2014 AP01 Appointment of Mark Paul Burrows as a director on 24 November 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP .255
24 Jan 2014 AD01 Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL United Kingdom on 24 January 2014
10 May 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AD03 Register(s) moved to registered inspection location
08 May 2013 AD02 Register inspection address has been changed