Advanced company searchLink opens in new window

CROSSFIT TYNESIDE NE1 LIMITED

Company number 10633784

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 Oct 2017 PSC01 Notification of Vanessa Frances Lackenby as a person with significant control on 9 May 2017
10 Oct 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 9 May 2017
11 Sep 2017 MR01 Registration of charge 106337840001, created on 7 September 2017
17 May 2017 TM01 Termination of appointment of Gregory Hugh Wallace as a director on 17 May 2017
09 May 2017 AP01 Appointment of Miss Vanessa Frances Lackenby as a director on 8 May 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
26 Apr 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Rydal House 1 East Farm Court Cramlington Northumberland NE23 1LF on 26 April 2017
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
26 Apr 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
26 Apr 2017 TM01 Termination of appointment of Andrew John Davison as a director on 26 April 2017
26 Apr 2017 AP01 Appointment of Mr Gregory Hugh Wallace as a director on 26 April 2017
26 Apr 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 26 April 2017
22 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 1