- Company Overview for AFTON FITNESS LIMITED (07881792)
- Filing history for AFTON FITNESS LIMITED (07881792)
- People for AFTON FITNESS LIMITED (07881792)
- Charges for AFTON FITNESS LIMITED (07881792)
- More for AFTON FITNESS LIMITED (07881792)
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) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 61 Bridge Street Kington HR5 3DJ on 13 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr James Michael Crowson as a person with significant control on 12 May 2021 | |
13 May 2021 | CH03 | Secretary's details changed for Mr James Michael Crowson on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr James Michael Crowson on 12 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mrs Linda Thomson Crowson as a person with significant control on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mrs Linda Thomson Crowson on 12 May 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
24 Sep 2019 | CH01 | Director's details changed for Mrs Linda Thomson Crowson on 24 September 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Mr James Michael Crowson on 24 September 2019 | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Linda Thomson Crowson on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 70 London Road First Floor Twickenham Middlesex TW1 3QS to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 11 July 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
20 Jun 2017 | MR01 | Registration of charge 078817920001, created on 13 June 2017 |