- Company Overview for CROSSFIT TYNESIDE NE1 LIMITED (10633784)
- Filing history for CROSSFIT TYNESIDE NE1 LIMITED (10633784)
- People for CROSSFIT TYNESIDE NE1 LIMITED (10633784)
- Charges for CROSSFIT TYNESIDE NE1 LIMITED (10633784)
- More for CROSSFIT TYNESIDE NE1 LIMITED (10633784)
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
|
|
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
|
|
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
Statement of capital on 2017-02-22
|