Advanced company searchLink opens in new window

MANCHESTER RACQUETS AND HEALTHTRACK LIMITED

Company number 03194464

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2000 225 Accounting reference date shortened from 28/02/00 to 30/09/99
31 Jul 2000 288a New secretary appointed
29 Jun 2000 363a Return made up to 03/05/00; full list of members
18 Oct 1999 225 Accounting reference date extended from 30/09/99 to 28/02/00
05 Oct 1999 AUD Auditor's resignation
04 Oct 1999 288b Director resigned
04 Oct 1999 288b Secretary resigned;director resigned
04 Oct 1999 288b Director resigned
04 Oct 1999 287 Registered office changed on 04/10/99 from: 91 fleet road fleet hampshire GU13 8PJ
04 Oct 1999 288a New secretary appointed
04 Oct 1999 288a New director appointed
04 Oct 1999 288a New director appointed
01 Oct 1999 403a Declaration of satisfaction of mortgage/charge
13 Sep 1999 288c Director's particulars changed
28 May 1999 363a Return made up to 03/05/99; full list of members
02 Feb 1999 AA Full accounts made up to 30 September 1998
10 May 1998 363a Return made up to 03/05/98; full list of members
10 May 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
10 May 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
04 Mar 1998 AA Full accounts made up to 30 September 1997
23 Dec 1997 288c Director's particulars changed
24 Oct 1997 CERTNM Company name changed racquets & healthtrack group (ma nchester) LIMITED\certificate issued on 27/10/97
22 Jun 1997 288c Secretary's particulars changed;director's particulars changed
22 Jun 1997 363a Return made up to 03/05/97; full list of members
12 May 1997 395 Particulars of mortgage/charge