THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD
Company number SC442265
- Company Overview for THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD (SC442265)
- Filing history for THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD (SC442265)
- People for THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD (SC442265)
- Charges for THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD (SC442265)
- More for THE WAREHOUSE HEALTH CLUB (ABERDEEN) LTD (SC442265)
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) |
---|---|---|---|
07 Jun 2021 | PSC04 | Change of details for Miss Vikki Field as a person with significant control on 1 June 2021 | |
01 Apr 2021 | PSC01 | Notification of Vikki Field as a person with significant control on 31 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of Kerry Louise Smith as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Miss Vikki Field as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Kerry Louise Smith as a director on 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
30 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2013 | AD01 | Registered office address changed from , 1 East Craibstone Street, Aberdeen, AB11 6YQ, United Kingdom on 11 February 2013 | |
11 Feb 2013 | TM02 | Termination of appointment of James and George Collie as a secretary |