Advanced company searchLink opens in new window

FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC

Company number 08515937

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)
11 May 2017 MA Memorandum and Articles of Association
09 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
20 Jan 2017 AP01 Appointment of Miss Michelle Julie Copley as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Natalie Hudspeth as a director on 13 January 2017
16 Nov 2016 TM01 Termination of appointment of Tessa Myerscough as a director on 1 November 2016
16 Nov 2016 AP01 Appointment of Ms Tessa Myerscough as a director on 4 August 2016
15 Nov 2016 AP01 Appointment of Ms Tessa Myerscough as a director on 4 August 2016
15 Nov 2016 AP01 Appointment of Ms Stacey Louise Chaplin as a director on 4 August 2016
14 Nov 2016 CH01 Director's details changed for Mr Clive Fearon on 4 November 2016
13 Nov 2016 AP01 Appointment of Miss Natalie Hudspeth as a director on 4 August 2016
01 Nov 2016 AD01 Registered office address changed from Unit 1 Gresham Road Derby DE24 8AW England to 9 Osmaston Rd Business Park Osmaston Rd Derby Derbyshire DE23 6LD on 1 November 2016
19 Sep 2016 CONNOT Change of name notice
09 Jun 2016 AR01 Annual return made up to 3 May 2016 no member list
17 Mar 2016 TM01 Termination of appointment of Amit Navin Zala as a director on 17 March 2016
17 Mar 2016 TM01 Termination of appointment of Neville Brown as a director on 17 March 2016
14 Mar 2016 CERTNM Company name changed one punch derby CIC\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
14 Mar 2016 AP01 Appointment of Mr Clive Fearon as a director on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR to Unit 1 Gresham Road Derby DE24 8AW on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Alexander Levy Wilson-Fearon as a director on 14 March 2016
01 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 3 May 2015 no member list
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Feb 2015 AD01 Registered office address changed from 28 Walthamstow Drive Derby DE22 4BR England to 28 Walthamstow Drive Mackworth Derby Derbyshire DE22 4BR on 16 February 2015
11 Feb 2015 AD01 Registered office address changed from 28 Walthamstow Drive Derby DE22 4BR England to 28 Walthamstow Drive Derby DE22 4BR on 11 February 2015
11 Feb 2015 AD01 Registered office address changed from Pace Unit 3 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ to 28 Walthamstow Drive Derby DE22 4BR on 11 February 2015