Advanced company searchLink opens in new window

TFHC INVESTMENTS LIMITED

Company number 09420290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 227.8
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
  • GBP 227.80
11 Jun 2015 CERTNM Company name changed phoenix topco LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/03/2015
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
  • MODEL ARTICLES ‐ Model articles adopted