BANNATYNE'S HEALTH CLUB (TOWER 42) LTD

04782198
POWER HOUSE HAUGHTON ROAD DARLINGTON CO DURHAM DL1 1ST

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 accounts Annual Accounts 3 Buy now
22 Sep 2023 mortgage Registration of a charge 79 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 accounts Annual Accounts 3 Buy now
16 Jun 2022 officers Appointment of director (Miss Victoria Lyndsey Brown) 2 Buy now
16 Jun 2022 officers Termination of appointment of secretary (Edwin James) 1 Buy now
15 Jun 2022 officers Termination of appointment of director (Edwin Michael Lewis James) 1 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
03 Oct 2021 accounts Annual Accounts 3 Buy now
16 Jul 2021 officers Termination of appointment of director (Kenneth Peter Campling) 1 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 mortgage Registration of a charge 79 Buy now
30 Dec 2020 officers Change of particulars for director (Mr Edwin Michael Lewis James) 2 Buy now
06 Nov 2020 mortgage Registration of a charge 78 Buy now
14 Sep 2020 accounts Annual Accounts 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2020 officers Appointment of director (Miss Karen Wilkinson) 2 Buy now
21 Apr 2020 officers Change of particulars for secretary (Mr Edwin James) 1 Buy now
28 Aug 2019 accounts Annual Accounts 3 Buy now
01 Jul 2019 officers Termination of appointment of director (Justin Musgrove) 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 3 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 accounts Annual Accounts 3 Buy now
28 Dec 2016 mortgage Registration of a charge 75 Buy now
13 Oct 2016 officers Change of particulars for director (Mr Edwin Michael Lewis James) 2 Buy now
13 Oct 2016 accounts Annual Accounts 3 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Edwin Michael Lewis James) 2 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Apr 2016 resolution Resolution 10 Buy now
14 Apr 2016 officers Termination of appointment of director (Bannatyne Fitness Ltd) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Duncan Walker Bannatyne) 1 Buy now
11 Mar 2016 officers Termination of appointment of director (Kenneth Peter Kenneth) 1 Buy now
05 Feb 2016 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
05 Feb 2016 officers Appointment of director (Mr Kenneth Peter Kenneth) 2 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
03 Sep 2015 mortgage Registration of a charge 80 Buy now
27 Aug 2015 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 officers Termination of appointment of director (Graham Nigel Armstrong) 1 Buy now
24 Nov 2014 officers Appointment of director (Mr Justin Musgrove) 2 Buy now
24 Nov 2014 officers Appointment of director (Mr Steven Hancock) 2 Buy now
14 Nov 2014 officers Appointment of corporate director (Bannatyne Fitness Ltd) 2 Buy now
14 Nov 2014 officers Appointment of secretary (Mr Edwin James) 2 Buy now
13 Nov 2014 officers Termination of appointment of director (Christopher Paul Watson) 1 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Christopher Paul Watson) 1 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2014 mortgage Registration of a charge 81 Buy now
20 Sep 2013 accounts Annual Accounts 6 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 officers Appointment of director (Mr Christopher Paul Watson) 2 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
27 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 May 2010 officers Change of particulars for director (Graham Nigel Armstrong) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr Duncan Walker Bannatyne) 2 Buy now
19 May 2010 officers Change of particulars for secretary (Christopher Paul Watson) 1 Buy now
23 Oct 2009 accounts Annual Accounts 8 Buy now
22 Jun 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
22 Jun 2009 officers Secretary's change of particulars / christopher watson / 25/03/2009 1 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
04 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
04 Jun 2008 officers Director's change of particulars / graham armstrong / 03/05/2008 1 Buy now
04 Jun 2008 officers Director's change of particulars / duncan bannatyne / 01/02/2008 1 Buy now
11 Mar 2008 officers Appointment terminated director and secretary scott hopkinson 1 Buy now
11 Mar 2008 officers Secretary appointed christopher paul watson 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
26 Oct 2007 accounts Annual Accounts 6 Buy now
18 Jun 2007 annual-return Return made up to 17/05/07; full list of members 8 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 8 Buy now
22 Aug 2006 resolution Resolution 1 Buy now
07 Jun 2006 annual-return Return made up to 17/05/06; full list of members 7 Buy now
01 Nov 2005 accounts Annual Accounts 6 Buy now
18 Oct 2005 officers New secretary appointed 2 Buy now
18 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
26 May 2005 annual-return Return made up to 17/05/05; full list of members 8 Buy now
24 May 2004 annual-return Return made up to 17/05/04; full list of members 8 Buy now
11 Mar 2004 accounts Annual Accounts 7 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 7 Buy now
03 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
19 Jul 2003 officers Secretary resigned 1 Buy now
19 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2003 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: 55 cleveland terrace darlington durham DL3 8HN 1 Buy now
30 May 2003 incorporation Incorporation Company 13 Buy now