Advanced company searchLink opens in new window

VIRGIN ACTIVE HEALTH CLUBS LIMITED

Company number 01395346

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)
06 Jul 2017 MR04 Satisfaction of charge 22 in full
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
30 Aug 2016 AP01 Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016
20 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,525,000
18 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015
17 Dec 2015 TM01 Termination of appointment of Mark Paul Burrows as a director on 1 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
22 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60,525,000
21 Feb 2015 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
24 Nov 2014 AP01 Appointment of Mark Paul Burrows as a director on 24 November 2014
30 Oct 2014 MR01 Registration of charge 013953460024, created on 24 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from , Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL on 24 June 2014
10 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60,525,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AP03 Appointment of James Hugh Culver Archibald as a secretary
14 Aug 2013 TM02 Termination of appointment of Ashley Aylmer as a secretary
08 May 2013 AD03 Register(s) moved to registered inspection location
08 May 2013 AD02 Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
10 Apr 2013 CERTNM Company name changed holmes place health clubs LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
10 Apr 2013 CONNOT Change of name notice