- Company Overview for 24/7 FITNESS GROUP GB LTD (09713507)
- Filing history for 24/7 FITNESS GROUP GB LTD (09713507)
- People for 24/7 FITNESS GROUP GB LTD (09713507)
- More for 24/7 FITNESS GROUP GB LTD (09713507)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
06 Jul 2022 | PSC01 | Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Tp Partners as a person with significant control on 26 May 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Lockwood as a director on 2 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 | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Mr Gary Kenneth Lockwood on 10 August 2018 | |
13 Aug 2018 | CH03 | Secretary's details changed for Sarah Chivers on 10 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 10 August 2018 | |
13 Aug 2018 | PSC05 | Change of details for Tp Partners as a person with significant control on 1 December 2017 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from R5B South Promenade Building Gunwharf Quays Portsmouth PO1 3TP United Kingdom to Foley Grove Foley Business Park Kidderminster DY11 7PT on 1 December 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates |