Advanced company searchLink opens in new window

RESULTS HEALTH CLUBS LTD

Company number 03465289

Filter by category

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)
16 Mar 2024 PSC01 Notification of Teresa-Rae Hemmings as a person with significant control on 16 March 2024
06 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
16 May 2022 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 16 May 2022
05 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
24 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
23 Oct 2020 AA01 Previous accounting period shortened from 29 October 2019 to 28 October 2019
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 200
18 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authoriised share capital 04/03/2019
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
25 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2018 AA01 Previous accounting period shortened from 30 October 2017 to 29 October 2017
05 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with updates
16 Nov 2017 PSC01 Notification of Paul John Green as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Mervyn John Green as a director on 31 October 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100