Advanced company searchLink opens in new window

CROSSFIT IRON FORT LIMITED

Company number 09593783

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)
10 May 2018 PSC04 Change of details for Mr Lee Paul Trainer as a person with significant control on 24 August 2017
10 May 2018 PSC07 Cessation of Joel David Senior as a person with significant control on 24 August 2017
10 May 2018 AP01 Appointment of Mr Michael Mallinson as a director on 24 August 2017
10 May 2018 TM01 Termination of appointment of Joel Senior as a director on 24 August 2017
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 CH01 Director's details changed for Mr Lee Paul Trainer on 2 August 2017
02 Aug 2017 PSC04 Change of details for Mr Lee Paul Trainer as a person with significant control on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Joel Senior on 2 August 2017
02 Aug 2017 PSC04 Change of details for Mr Joel David Senior as a person with significant control on 2 August 2017
02 Aug 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 Aug 2017 PSC01 Notification of Lee Paul Trainer as a person with significant control on 6 April 2016
02 Aug 2017 PSC01 Notification of Joel David Senior as a person with significant control on 6 April 2016
02 Aug 2017 AD01 Registered office address changed from Unit 7 Huddersfield Road Honley Holmfirth HD9 6QZ England to Bottoms Mill Woodhead Road Holme Holmfirth HD9 2PU on 2 August 2017
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Oct 2016 RP04AR01 Second filing of the annual return made up to 15 May 2016
20 Sep 2016 CH01 Director's details changed for Mr Joel Senior on 15 May 2016
20 Sep 2016 TM01 Termination of appointment of Gemma Trainer as a director on 5 April 2016
20 Sep 2016 TM01 Termination of appointment of Natalie Maher as a director on 5 April 2016
21 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016
21 Jul 2016 AD03 Register(s) moved to registered inspection location 55 Fountain Street Morley Leeds LS27 0AA
21 Jul 2016 AD02 Register inspection address has been changed to 55 Fountain Street Morley Leeds LS27 0AA
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-15
  • GBP 100