- Company Overview for VIRGIN ACTIVE GROUP LIMITED (02664542)
- Filing history for VIRGIN ACTIVE GROUP LIMITED (02664542)
- People for VIRGIN ACTIVE GROUP LIMITED (02664542)
- Charges for VIRGIN ACTIVE GROUP LIMITED (02664542)
- More for VIRGIN ACTIVE GROUP LIMITED (02664542)
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) |
---|---|---|---|
13 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
08 Jan 2024 | AP01 | Appointment of Nicholas Anthony King as a director on 1 August 2023 | |
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
03 Aug 2023 | AP03 | Appointment of Nicholas Anthony King as a secretary on 1 August 2023 | |
07 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
07 Jun 2023 | TM02 | Termination of appointment of James Hugh Culver Archibald as a secretary on 2 June 2023 | |
17 May 2023 | AP01 | Appointment of Ian Kenneth Sanderson as a director on 15 May 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
01 Dec 2022 | TM01 | Termination of appointment of David Anthony Rowland Carter as a director on 30 November 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2022
|
|
04 May 2022 | AP01 | Appointment of David Anthony Rowland Carter as a director on 27 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Matthew William Bucknall as a director on 27 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Norman Mark Field as a director on 27 April 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
01 Apr 2022 | TM01 | Termination of appointment of Johanna Ruth Hartley as a director on 31 March 2022 | |
26 Jan 2022 | PSC05 | Change of details for Virgin Active Health Club Holdings Limited as a person with significant control on 8 July 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
14 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
08 Jul 2021 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 26 Little Trinity Lane Mansion House London EC4V 2AR on 8 July 2021 | |
04 May 2021 | PSC05 | Change of details for Virgin Active Health Club Holdings Limited as a person with significant control on 1 March 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Johanna Ruth Hartley on 16 April 2021 |