- Company Overview for FIT FOR SPORT LIMITED (03648410)
- Filing history for FIT FOR SPORT LIMITED (03648410)
- People for FIT FOR SPORT LIMITED (03648410)
- Charges for FIT FOR SPORT LIMITED (03648410)
- More for FIT FOR SPORT LIMITED (03648410)
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) |
---|---|---|---|
25 Sep 2015 | AP01 | Appointment of Miss Jeannette Lyn Pearson as a director on 1 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr David Michael Stalker as a director on 1 September 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 1 July 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Michael John Pawley as a director on 31 May 2015 | |
15 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Craig Ian Jones on 28 October 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Paul Benjamin Bowman as a director on 19 September 2014 | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | TM01 | Termination of appointment of Crichton Casbon as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AP01 | Appointment of Mr Paul Benjamin Bowman as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Claire Parry as a director | |
29 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Michael John Pawley on 29 October 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | TM02 | Termination of appointment of Karen Horridge as a secretary | |
02 Mar 2012 | AP01 | Appointment of Ms Claire Jennifer Parry as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Crichton David Casbon as a director | |
05 Jan 2012 | AD01 | Registered office address changed from 55 Fulham High Street London SW6 3JJ United Kingdom on 5 January 2012 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
01 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
10 Aug 2011 | AP01 | Appointment of Mr Michael John Pawley as a director |