Advanced company searchLink opens in new window

FLEETS LANE HOLDINGS LIMITED

Company number 04699401

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)
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 Sep 2016 CERTNM Company name changed fitness first holdings LIMITED\certificate issued on 30/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
04 Aug 2016 AA Full accounts made up to 31 October 2015
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • AUD 1,683.49
  • GBP 19,870,220
21 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2015 SH10 Particulars of variation of rights attached to shares
21 Jul 2015 SH08 Change of share class name or designation
20 May 2015 AA Full accounts made up to 31 October 2014
27 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • AUD 1,683.49
  • GBP 19,870,220
17 Jul 2014 AA Full accounts made up to 31 October 2013
06 May 2014 MR01 Registration of charge 046994010003
26 Apr 2014 MR04 Satisfaction of charge 046994010002 in full
26 Mar 2014 TM01 Termination of appointment of Craig Light as a director
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • AUD 1,683.49
  • GBP 19,870,220
18 Mar 2014 AP01 Appointment of Mr Paul Richard Stevens as a director
17 Sep 2013 MR01 Registration of charge 046994010002
04 Jun 2013 AP01 Appointment of Mr John Michael Wartig as a director
24 May 2013 AA Full accounts made up to 31 October 2012
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2013 TM01 Termination of appointment of Jeremy Williams as a director
25 Jan 2013 AP01 Appointment of Mr Craig Jonathan Light as a director
19 Nov 2012 AA Full accounts made up to 31 October 2011
19 Nov 2012 AUD Auditor's resignation
06 Sep 2012 AP01 Appointment of Mr Justin Andrew Bickle as a director