Advanced company searchLink opens in new window

BL HC HEALTH AND FITNESS HOLDINGS LIMITED

Company number 04374665

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)
10 Oct 2012 AP01 Appointment of Benjamin Toby Grose as a director
10 Oct 2012 AP01 Appointment of Stephen Paul Smith as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 AP01 Appointment of Stephen Paul Smith as a director
28 Sep 2012 AP01 Appointment of Benjamin Toby Grose as a director
01 Aug 2012 AP01 Appointment of Jean-Marc Vandevivere as a director
25 Jul 2012 AP01 Appointment of Simon Geoffrey Carter as a director
19 Mar 2012 AUD Auditor's resignation
03 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 CERTNM Company name changed health and fitness holdings LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
15 Aug 2011 AUD Auditor's resignation
15 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
15 Aug 2011 CONNOT Change of name notice
12 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
11 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
10 Aug 2011 AP01 Appointment of Nigel Mark Webb as a director
10 Aug 2011 TM01 Termination of appointment of Richard Segal as a director
10 Aug 2011 TM01 Termination of appointment of Jog Dhody as a director
10 Aug 2011 AP01 Appointment of Anthony Braine as a director
10 Aug 2011 AP01 Appointment of Mr Timothy Andrew Roberts as a director
10 Aug 2011 AP01 Appointment of Christopher Michael John Forshaw as a director
10 Aug 2011 AP01 Appointment of Mrs Sarah Morrell Barzycki as a director
10 Aug 2011 AP01 Appointment of Lucinda Margaret Bell as a director
10 Aug 2011 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 10 August 2011