- Company Overview for THE HIVE FITNESS LIMITED (09292975)
- Filing history for THE HIVE FITNESS LIMITED (09292975)
- People for THE HIVE FITNESS LIMITED (09292975)
- Charges for THE HIVE FITNESS LIMITED (09292975)
- More for THE HIVE FITNESS LIMITED (09292975)
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 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Connect Cente Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 8 October 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
14 Nov 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Cente Kingston Crescent Portsmouth PO2 8QL on 14 November 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
09 Mar 2016 | CERTNM |
Company name changed J3L LIMITED\certificate issued on 09/03/16
|
|
27 Feb 2016 | TM01 | Termination of appointment of James Michael Temple as a director on 25 February 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr James Tyler on 18 January 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Andre Haskell on 3 November 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mrs Elizabeth Roberts on 3 November 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr James Tyler on 3 November 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr James Michael Temple on 3 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mrs Elizabeth Roberts on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr James Michael Temple on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Andre Haskell on 3 November 2015 |