VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED
Company number 07806208
- Company Overview for VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED (07806208)
- Filing history for VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED (07806208)
- People for VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED (07806208)
- Charges for VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED (07806208)
- More for VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED (07806208)
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
|
|
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
|
|
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
|
|
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 |