BANNATYNE'S HEALTH CLUB (SKELMERSDALE) LTD

04793719
POWER HOUSE HAUGHTON ROAD DARLINGTON CO DURHAM DL1 1ST

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2016 annual-return Annual Return 7 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 Limited) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Duncan Walker Bannatyne) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
09 Sep 2015 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 officers Appointment of director (Mr Steve Hancock) 2 Buy now
29 Jan 2015 officers Appointment of director (Mr Justin Musgrove) 2 Buy now
29 Jan 2015 officers Appointment of corporate director (Bannatyne Fitness Limited) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Graham Nigel Armstrong) 1 Buy now
17 Nov 2014 accounts Annual Accounts 6 Buy now
13 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
03 Jul 2014 annual-return Annual Return 4 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 4 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 7 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
14 Sep 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
28 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
22 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
22 Jun 2009 officers Secretary's change of particulars / christopher watson / 25/03/2009 1 Buy now
30 Apr 2009 accounts Annual Accounts 14 Buy now
09 Jul 2008 accounts Annual Accounts 16 Buy now
16 Jun 2008 annual-return Return made up to 19/05/08; 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
02 Nov 2007 accounts Annual Accounts 14 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
18 Jun 2007 annual-return Return made up to 19/05/07; full list of members 8 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
15 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
20 Mar 2006 accounts Annual Accounts 13 Buy now
07 Nov 2005 accounts Annual Accounts 28 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 19/05/05; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 10 Buy now
30 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2004 annual-return Return made up to 23/05/04; full list of members 8 Buy now
22 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
14 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
01 Sep 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 2003 officers New director appointed 2 Buy now
01 Jul 2003 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
01 Jul 2003 address Registered office changed on 01/07/03 from: 55 cleveland terrace darlington county durham DL3 8HN 1 Buy now
10 Jun 2003 incorporation Incorporation Company 13 Buy now