- 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) |
---|---|---|---|
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 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
10 Nov 2010 | AP01 | Appointment of Mr Manish Jain as a director | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
06 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jun 2010 | TM01 | Termination of appointment of Eugene Gilkes as a director | |
25 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Craig Ian Jones on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Dean George Horridge on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mrs Karen Anne Horridge on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Eugene Albert Emery Gilkes on 10 November 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mrs Karen Anne Horridge on 10 November 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Jun 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
13 May 2009 | 395 |
Duplicate mortgage certificatecharge no:4
|
|
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 67A hammersmith road london W14 8UZ | |
16 Apr 2009 | 288a | Director appointed mr eugene albert emery gilkes | |
16 Apr 2009 | 288a | Director appointed mrs karen anne horridge |