Advanced company searchLink opens in new window

TOTAL FITNESS HC HOLDINGS LIMITED

Company number 07387553

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 Feb 2024 AA Full accounts made up to 30 June 2023
13 Nov 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Jun 2023 MR01 Registration of charge 073875530005, created on 27 June 2023
01 Jun 2023 TM01 Termination of appointment of Jasvir Singh Sanghera as a director on 31 May 2023
31 May 2023 TM02 Termination of appointment of Jasvir Sanghera as a secretary on 31 May 2023
31 May 2023 AP03 Appointment of Mr Thomas William Rayner as a secretary on 31 May 2023
31 May 2023 AP01 Appointment of Mr Thomas William Rayner as a director on 31 May 2023
10 Feb 2023 AA Full accounts made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
27 Apr 2022 AD01 Registered office address changed from Wilmslow Way Handforth Cheshire SK9 3PE to Total Fitness Wilmslow Way Handforth Wilmslow SK9 3PE on 27 April 2022
30 Dec 2021 AA Full accounts made up to 30 June 2021
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
20 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
21 Jul 2021 MR04 Satisfaction of charge 073875530002 in full
21 Jul 2021 MR04 Satisfaction of charge 073875530004 in full
29 Jun 2021 AA Full accounts made up to 31 December 2019
25 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 34,578.82
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
05 Nov 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Sep 2018 MR01 Registration of charge 073875530004, created on 11 September 2018
13 Sep 2018 TM01 Termination of appointment of Richard Fraser Millman as a director on 11 September 2018
09 Aug 2018 AP03 Appointment of Mr Jasvir Sanghera as a secretary on 25 July 2018