ENERGY FITNESS PROFESSIONALS LIMITED

04210498
CARDINAL SQUARE, FIRST FLOOR WEST 10 NOTTINGHAM ROAD DERBY ENGLAND DE1 3QT

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 officers Termination of appointment of director (Lisa Barter-Ng) 1 Buy now
10 Oct 2023 accounts Annual Accounts 14 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2023 accounts Amended Accounts 13 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Appointment of secretary (Mr John William Charles Charlton) 2 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Robert David Radford) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Alan Thomas Gallacher) 1 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Alan Thomas Gallacher) 1 Buy now
20 Dec 2021 officers Appointment of director (Mrs Lisa Barter-Ng) 2 Buy now
20 Dec 2021 officers Appointment of director (Mrs Wendy Jayne Lawrence) 2 Buy now
12 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 8 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 11 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 accounts Annual Accounts 11 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 13 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 officers Appointment of secretary (Mr Alan Thomas Gallacher) 2 Buy now
15 Jul 2015 officers Termination of appointment of secretary (Alana Rose Gallacher) 1 Buy now
15 Jul 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 officers Change of particulars for secretary (Miss Alana Gallacher) 1 Buy now
26 Mar 2014 officers Appointment of secretary (Miss Alana Gallacher) 2 Buy now
26 Mar 2014 officers Termination of appointment of secretary (Alana Gallacher) 1 Buy now
25 Mar 2014 officers Change of particulars for secretary (Alan Thomas Gallacher) 1 Buy now
08 Nov 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Change of particulars for director (Mr Alan Thomas Gallacher) 2 Buy now
04 Jun 2013 officers Change of particulars for director (Robert David Radford) 2 Buy now
04 Jun 2013 officers Change of particulars for secretary (Alan Thomas Gallacher) 2 Buy now
27 Jul 2012 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2011 accounts Annual Accounts 6 Buy now
22 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
17 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
06 Jul 2010 accounts Annual Accounts 7 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Alan Thomas Gallacher) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Robert Radford) 2 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
10 Jun 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
01 Dec 2007 annual-return Return made up to 03/05/07; no change of members; amend 7 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jul 2007 annual-return Return made up to 03/05/07; no change of members 7 Buy now
10 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Dec 2006 accounts Annual Accounts 7 Buy now
04 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2006 annual-return Return made up to 03/05/06; full list of members 8 Buy now
12 Jul 2005 accounts Annual Accounts 6 Buy now
02 Jun 2005 annual-return Return made up to 03/05/05; full list of members 8 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: the studio 4 hillside road aldershot hampshire GU11 3NB 1 Buy now
03 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
27 Aug 2004 accounts Annual Accounts 6 Buy now
23 Apr 2004 annual-return Return made up to 03/05/04; full list of members 8 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
15 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 May 2003 annual-return Return made up to 03/05/03; full list of members 8 Buy now
14 Mar 2003 accounts Annual Accounts 5 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: the studio 4 hillside road aldershot hampshire GU11 3NB 1 Buy now
04 Nov 2002 address Registered office changed on 04/11/02 from: 169 ash hill road ash aldershot hampshire GU12 5DW 1 Buy now
14 Oct 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
28 Jun 2002 annual-return Return made up to 03/05/02; full list of members 7 Buy now
15 Mar 2002 officers New director appointed 2 Buy now
15 Mar 2002 officers New secretary appointed 2 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: 169 ash hill road ash guildford surrey GU12 5DW 1 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: 232 shawfield road ash aldershot hampshire GU12 5DJ 1 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
15 May 2001 officers New director appointed 2 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
15 May 2001 officers Director resigned 1 Buy now
15 May 2001 officers Secretary resigned 1 Buy now