BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED

04306890
LOWER PLAZA 1 GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF

Documents

Documents
Date Category Description Pages
07 Feb 2024 accounts Annual Accounts 7 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 7 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2021 accounts Annual Accounts 7 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 7 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 accounts Annual Accounts 7 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 6 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 officers Change of particulars for director (Mr John Martin Brook) 2 Buy now
21 Oct 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
21 Oct 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
21 Oct 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
14 Sep 2016 auditors Auditors Resignation Company 1 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 accounts Annual Accounts 5 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 officers Change of particulars for director (Mr John Martin Brook) 2 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
08 Nov 2010 officers Change of particulars for director (Grant Frazer Doyle) 2 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
26 Jul 2010 officers Change of particulars for secretary (Mr Jason Lee Brook) 1 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Oct 2009 officers Change of particulars for director (Grant Frazer Doyle) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr John Martin Brook) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
29 Aug 2009 accounts Annual Accounts 6 Buy now
13 Nov 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
03 Oct 2008 incorporation Memorandum Articles 10 Buy now
30 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 18/10/07; full list of members 3 Buy now
23 Aug 2007 accounts Annual Accounts 7 Buy now
03 Nov 2006 annual-return Return made up to 18/10/06; full list of members 3 Buy now
25 May 2006 accounts Annual Accounts 7 Buy now
10 Nov 2005 annual-return Return made up to 18/10/05; full list of members 3 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
27 Jul 2005 accounts Annual Accounts 7 Buy now
09 Nov 2004 annual-return Return made up to 18/10/04; full list of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 7 Buy now
19 Nov 2003 annual-return Return made up to 18/10/03; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 6 Buy now
25 Nov 2002 annual-return Return made up to 18/10/02; full list of members 7 Buy now
05 May 2002 address Registered office changed on 05/05/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR 1 Buy now
05 May 2002 officers New director appointed 2 Buy now
05 May 2002 officers New secretary appointed;new director appointed 3 Buy now
05 May 2002 officers New director appointed 3 Buy now
05 May 2002 officers Secretary resigned 1 Buy now
05 May 2002 officers Director resigned 1 Buy now
01 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
01 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
16 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2001 incorporation Incorporation Company 18 Buy now