BANNATYNE'S HEALTH CLUB (FAIRFIELD) LIMITED

06041781
POWER HOUSE HAUGHTON ROAD DARLINGTON COUNTY DURHAM DL1 1ST

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Justin Musgrove) 1 Buy now
26 Sep 2018 officers Termination of appointment of director (Steven Hancock) 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 24 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2017 auditors Auditors Resignation Company 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Edwin Michael Lewis James) 2 Buy now
23 May 2016 resolution Resolution 10 Buy now
10 May 2016 accounts Annual Accounts 26 Buy now
14 Apr 2016 officers Termination of appointment of director (Bannatyne Fitness (2) Limited) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Duncan Walker Bannatyne) 1 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
09 Sep 2015 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
25 Feb 2015 resolution Resolution 24 Buy now
25 Feb 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jan 2015 officers Appointment of corporate director (Bannatyne Fitness (2) Limited) 2 Buy now
29 Jan 2015 officers Appointment of director (Mr Justin Musgrove) 2 Buy now
29 Jan 2015 officers Appointment of secretary (Mr Edwin James) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Graham Nigel Armstrong) 1 Buy now
29 Jan 2015 annual-return Annual Return 4 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
29 Sep 2014 accounts Annual Accounts 18 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2013 document-replacement Second Filing Of Form With Form Type 3 Buy now
25 Jan 2013 officers Appointment of director (Mr Christopher Paul Watson) 3 Buy now
25 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 12 Buy now
29 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
29 Mar 2012 officers Termination of appointment of director (Edwin James) 1 Buy now
26 Mar 2012 accounts Annual Accounts 12 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 officers Appointment of director (Mr Steven Hancock) 2 Buy now
26 Jul 2011 miscellaneous Miscellaneous 1 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 officers Appointment of director (Mr Duncan Walker Bannatyne) 2 Buy now
21 Jul 2011 officers Appointment of director (Mr Graham Nigel Armstrong) 2 Buy now
21 Jul 2011 officers Appointment of secretary (Mr Christopher Paul Watson) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Paul Richardson) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Georgina Livesey-Daniels) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Peter Livesey) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Dorothea Livesey) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (Ralph Brocklehurst) 1 Buy now
20 Jul 2011 officers Termination of appointment of director (John Allcock) 1 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Dorothea Livesey) 1 Buy now
20 Jul 2011 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Lee Pollitt) 1 Buy now
31 Mar 2011 accounts Annual Accounts 12 Buy now
11 Jan 2011 officers Appointment of director (Mr Lee Pollitt) 2 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 officers Change of particulars for secretary (Mrs Dorothea Anne Livesey) 1 Buy now
29 Oct 2010 resolution Resolution 4 Buy now
19 Mar 2010 accounts Annual Accounts 13 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 officers Change of particulars for director (Georgina Ann Livesey) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Ralph Brocklehurst) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Peter Joseph Livesey) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mrs Dorothea Anne Livesey) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Paul Gerard Richardson) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr John William Allcock) 2 Buy now
27 Jan 2009 accounts Annual Accounts 12 Buy now
26 Jan 2009 annual-return Return made up to 04/01/09; full list of members 5 Buy now
21 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
23 Jan 2007 capital Ad 04/01/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Jan 2007 accounts Accounting reference date extended from 31/01/08 to 30/06/08 1 Buy now
04 Jan 2007 incorporation Incorporation Company 35 Buy now