- Company Overview for CROSSFIT CHESTER LIMITED (08640715)
- Filing history for CROSSFIT CHESTER LIMITED (08640715)
- People for CROSSFIT CHESTER LIMITED (08640715)
- Charges for CROSSFIT CHESTER LIMITED (08640715)
- More for CROSSFIT CHESTER LIMITED (08640715)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ England to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 7 January 2025 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
08 Aug 2022 | CH01 | Director's details changed for Miss Kelly Hedley on 14 July 2022 | |
08 Aug 2022 | PSC04 | Change of details for Miss Kelly Hedley as a person with significant control on 14 July 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | CH01 | Director's details changed for Miss Kelly Hedley on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from Unit 102 Bowen Court St Asaph Business Park St. Asaph LL17 0JE to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 11 May 2018 | |
11 May 2018 | PSC01 | Notification of Kelly Hedley as a person with significant control on 3 April 2018 | |
11 May 2018 | PSC07 | Cessation of Adam Peter Parry as a person with significant control on 3 April 2018 | |
04 Apr 2018 | AP01 | Appointment of Miss Kelly Hedley as a director on 4 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Adam Peter Parry as a director on 3 April 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Nov 2017 | MR04 | Satisfaction of charge 086407150001 in full |