- Company Overview for CROSSFIT NOTTINGHAM LIMITED (08406999)
- Filing history for CROSSFIT NOTTINGHAM LIMITED (08406999)
- People for CROSSFIT NOTTINGHAM LIMITED (08406999)
- Insolvency for CROSSFIT NOTTINGHAM LIMITED (08406999)
- More for CROSSFIT NOTTINGHAM LIMITED (08406999)
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) |
---|---|---|---|
26 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | SH08 | Change of share class name or designation | |
10 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2018 | AP01 | Appointment of Rupert Mcgowan-Kemp as a director on 26 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 25 Sutherington Way Anstey Leicester Leicestershire LE7 7th to Unit 8 Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE on 25 October 2018 | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
01 Jun 2018 | CH01 | Director's details changed for Mrs Katie Elizabeth Baggott on 1 June 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mrs Katie Elizabeth Baggott as a person with significant control on 1 June 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Jun 2015 | TM01 | Termination of appointment of Andrew Ward as a director on 24 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
10 Feb 2015 | AA01 | Current accounting period extended from 17 February 2015 to 28 February 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 17 February 2014 | |
13 Aug 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 17 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
18 Feb 2013 | NEWINC | Incorporation |