- Company Overview for 24/7 FITNESS (UK) LTD (08799509)
- Filing history for 24/7 FITNESS (UK) LTD (08799509)
- People for 24/7 FITNESS (UK) LTD (08799509)
- Charges for 24/7 FITNESS (UK) LTD (08799509)
- Insolvency for 24/7 FITNESS (UK) LTD (08799509)
- More for 24/7 FITNESS (UK) LTD (08799509)
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) |
---|---|---|---|
04 Jan 2019 | CH03 | Secretary's details changed for Sarah Chivers on 4 January 2019 | |
04 Jan 2019 | PSC05 | Change of details for Tp Partners as a person with significant control on 4 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from 24/7 Fitness Uk Ltd R5B South Promenade Building Gunwharf Quays Portsmouth Hampshire PO1 3TP to Foley Grove Foley Business Park Kidderminster DY11 7PT on 1 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Jul 2015 | MR01 | Registration of charge 087995090002, created on 2 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
08 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Gary Kenneth Lockwood as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Gary Kenneth Lockwood as a director | |
11 Feb 2014 | MR01 | Registration of charge 087995090001 | |
16 Dec 2013 | TM01 | Termination of appointment of Gary Lockwood as a director | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|