FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC
Company number 08515937
- Company Overview for FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC (08515937)
- Filing history for FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC (08515937)
- People for FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC (08515937)
- More for FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC (08515937)
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) |
---|---|---|---|
02 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
11 May 2017 | MA | Memorandum and Articles of Association | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
20 Jan 2017 | AP01 | Appointment of Miss Michelle Julie Copley as a director on 13 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Natalie Hudspeth as a director on 13 January 2017 | |
16 Nov 2016 | TM01 | Termination of appointment of Tessa Myerscough as a director on 1 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Tessa Myerscough as a director on 4 August 2016 | |
15 Nov 2016 | AP01 | Appointment of Ms Tessa Myerscough as a director on 4 August 2016 | |
15 Nov 2016 | AP01 | Appointment of Ms Stacey Louise Chaplin as a director on 4 August 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Clive Fearon on 4 November 2016 | |
13 Nov 2016 | AP01 | Appointment of Miss Natalie Hudspeth as a director on 4 August 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Unit 1 Gresham Road Derby DE24 8AW England to 9 Osmaston Rd Business Park Osmaston Rd Derby Derbyshire DE23 6LD on 1 November 2016 | |
19 Sep 2016 | CONNOT | Change of name notice | |
09 Jun 2016 | AR01 | Annual return made up to 3 May 2016 no member list | |
17 Mar 2016 | TM01 | Termination of appointment of Amit Navin Zala as a director on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Neville Brown as a director on 17 March 2016 | |
14 Mar 2016 | CERTNM |
Company name changed one punch derby CIC\certificate issued on 14/03/16
|
|
14 Mar 2016 | AP01 | Appointment of Mr Clive Fearon as a director on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR to Unit 1 Gresham Road Derby DE24 8AW on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Alexander Levy Wilson-Fearon as a director on 14 March 2016 | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 May 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from 28 Walthamstow Drive Derby DE22 4BR England to 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR on 16 February 2015 |