- Company Overview for VIVA GYM MANAGEMENT LIMITED (08016712)
- Filing history for VIVA GYM MANAGEMENT LIMITED (08016712)
- People for VIVA GYM MANAGEMENT LIMITED (08016712)
- More for VIVA GYM MANAGEMENT LIMITED (08016712)
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) |
---|---|---|---|
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
06 Sep 2013 | AP01 | Appointment of Mr Andrew Timothy Fuller as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Thomas Matthews as a director | |
11 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Thomas Cale Matthews on 27 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Alexander Chase Emson on 27 March 2013 | |
12 Nov 2012 | TM01 | Termination of appointment of Andrew Fuller as a director | |
01 Aug 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
26 Jul 2012 | AP01 | Appointment of Thomas Cale Matthews as a director | |
26 Jul 2012 | AP01 | Appointment of Alexander Chase Emson as a director | |
28 Jun 2012 | CERTNM |
Company name changed carebrand LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
29 May 2012 | AP03 | Appointment of Sarah Jane Cook as a secretary | |
29 May 2012 | TM01 | Termination of appointment of Graham Stephens as a director | |
29 May 2012 | AP01 | Appointment of Mr Andrew Timothy Fuller as a director | |
29 May 2012 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 29 May 2012 | |
03 Apr 2012 | NEWINC | Incorporation |