MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED

07753174
HEATHERSETT NORWICH NORFOLK NR9 3DL

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 mortgage Registration of a charge 10 Buy now
30 Oct 2023 accounts Annual Accounts 14 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 17 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 mortgage Registration of a charge 38 Buy now
03 Mar 2022 mortgage Registration of a charge 40 Buy now
03 Mar 2022 mortgage Registration of a charge 31 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2021 accounts Annual Accounts 16 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 mortgage Registration of a charge 39 Buy now
14 Dec 2020 accounts Annual Accounts 15 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 mortgage Registration of a charge 24 Buy now
03 Oct 2019 accounts Annual Accounts 22 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 21 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 mortgage Registration of a charge 46 Buy now
03 Oct 2017 accounts Annual Accounts 15 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 6 Buy now
17 Jul 2017 officers Appointment of director (Mr Heath Simon Evans) 3 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Steve Taylor) 1 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Martin Gordon Robertson) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Stephen John Randall Philpott) 1 Buy now
06 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2017 miscellaneous Second filing of Confirmation Statement dated 25/08/2016 31 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 officers Termination of appointment of director (Oliver Gerard Wright) 1 Buy now
11 Apr 2016 officers Termination of appointment of secretary (Oliver Wright) 1 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
18 Sep 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 officers Appointment of director (Mr Steve Philpott) 2 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Change of particulars for secretary (Oliver Wright) 1 Buy now
10 Dec 2013 officers Appointment of director (Mr Martin Gordon Robertson) 2 Buy now
10 Dec 2013 officers Termination of appointment of director (Paul Beaumont) 1 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Appointment of director (Mr Dave Edward Courteen) 2 Buy now
17 Oct 2012 officers Appointment of director (Mr Steve Taylor) 2 Buy now
17 Oct 2012 officers Appointment of director (Mr Oliver Gerard Wright) 2 Buy now
12 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
24 Sep 2012 accounts Change Account Reference Date Company Current Extended 2 Buy now
28 Oct 2011 officers Appointment of director (Mr Paul Joseph Beaumont) 3 Buy now
28 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2011 officers Appointment of secretary (Oliver Wright) 3 Buy now
27 Oct 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Oct 2011 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 2 Buy now
27 Oct 2011 officers Termination of appointment of director (Sanjeev Sharma) 2 Buy now
21 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
25 Aug 2011 incorporation Incorporation Company 37 Buy now