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)
23 Apr 2015 TM01 Termination of appointment of Warwick John Ley as a director on 30 March 2015
10 Apr 2015 MR01 Registration of charge 073875530003, created on 30 March 2015
02 Apr 2015 MR01 Registration of charge 073875530002, created on 30 March 2015
02 Apr 2015 MR04 Satisfaction of charge 1 in full
26 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 106.55
17 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 106.55
12 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jun 2013 AP01 Appointment of Andrew Philip Mellor as a director
17 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 SH08 Change of share class name or designation
04 Apr 2013 AA Group of companies' accounts made up to 31 December 2011
01 Mar 2013 AP01 Appointment of Ricahrd Millman as a director
20 Feb 2013 CERTNM Company name changed broomco (4224) LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
20 Feb 2013 CONNOT Change of name notice
14 Dec 2012 AP01 Appointment of Brian Joseph Davidson as a director
14 Dec 2012 AP01 Appointment of Warwick John Ley as a director
14 Dec 2012 TM01 Termination of appointment of Andrew Fortune as a director
14 Dec 2012 TM01 Termination of appointment of Graham Hallworth as a director
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2011 AA01 Current accounting period extended from 31 March 2011 to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 Nov 2010 AP01 Appointment of Andrew Robert Fortune as a director