- Company Overview for TFHC INVESTMENTS LIMITED (09420290)
- Filing history for TFHC INVESTMENTS LIMITED (09420290)
- People for TFHC INVESTMENTS LIMITED (09420290)
- Charges for TFHC INVESTMENTS LIMITED (09420290)
- Insolvency for TFHC INVESTMENTS LIMITED (09420290)
- More for TFHC INVESTMENTS LIMITED (09420290)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from Total Fitness Wilmslow Way Handforth Cheshire SK9 3PW to Total Fitness Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE on 13 April 2016 | |
15 Aug 2015 | MR01 | Registration of charge 094202900003, created on 12 August 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
11 Jun 2015 | CERTNM |
Company name changed phoenix topco LIMITED\certificate issued on 11/06/15
|
|
26 May 2015 | AP01 | Appointment of Brian Davidson as a director on 30 March 2015 | |
07 May 2015 | AP01 | Appointment of Mr Thomas James Rowley as a director on 26 March 2015 | |
07 May 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
26 Apr 2015 | TM01 | Termination of appointment of a director | |
26 Apr 2015 | AD01 | Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ United Kingdom to Total Fitness Wilmslow Way Handforth Cheshire SK9 3PW on 26 April 2015 | |
26 Apr 2015 | AP01 | Appointment of Richard Millman as a director on 30 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Mr Andrew Philip Mellor as a director on 30 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Russell James Teale as a director on 30 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Joanne Marie Hallam as a director on 30 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Mr Warwick John Ley as a director on 30 March 2015 | |
26 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2015 | SH08 | Change of share class name or designation | |
26 Apr 2015 | SH02 | Sub-division of shares on 30 March 2015 | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | MR01 | Registration of charge 094202900002, created on 30 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 094202900001, created on 30 March 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
|