Advanced company searchLink opens in new window

HOVE FITNESS CLUB LIMITED

Company number 12804107

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 May 2024 AD01 Registered office address changed from 38 Erroll Road Hove BN3 4QG England to 2 st. Heliers Avenue Hove BN3 5RE on 11 May 2024
08 Feb 2024 CH01 Director's details changed for Mr Ben Hutton on 1 February 2024
26 Jan 2024 CERTNM Company name changed hove fitness and squash club LTD\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
26 Jan 2024 PSC04 Change of details for Mr Ben Hutton as a person with significant control on 1 October 2020
15 Dec 2023 AD01 Registered office address changed from The Clubhouse Orchard Road Hove BN3 7BG England to 38 Erroll Road Hove BN3 4QG on 15 December 2023
04 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with updates
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jan 2023 SH02 Sub-division of shares on 14 November 2022
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH08 Change of share class name or designation
11 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 14/11/2022
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2023 MA Memorandum and Articles of Association
22 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
09 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
04 Dec 2020 PSC04 Change of details for Mr Ben Hutton as a person with significant control on 1 December 2020
03 Dec 2020 PSC04 Change of details for Mr Ben Hutton as a person with significant control on 1 December 2020
28 Oct 2020 AD01 Registered office address changed from 7 Elm Road Portslade BN41 1SA United Kingdom to The Clubhouse Orchard Road Hove BN3 7BG on 28 October 2020
27 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matt lambert
11 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-11
  • GBP 900
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 26/10/2020 as it was factually inaccurate or was derived from something factually inaccurate.