- 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) |
---|---|---|---|
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 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
20 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD04 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX | |
20 Jan 2016 | CH03 | Secretary's details changed for Ashley John Aylmer on 1 December 2015 | |
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 | |
04 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
|
|
25 Nov 2014 | AP01 | Appointment of Mark Paul Burrows as a director on 24 November 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | MR01 | Registration of charge 026645420001 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 January 2014
Statement of capital on 2014-02-10
|
|
24 Jan 2014 | AD01 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
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 | |
11 Mar 2013 | AP01 | Appointment of Mr Paul Antony Woolf as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Norman Field as a director | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 Jan 2012 | TM01 | Termination of appointment of Karen Jones as a director | |
30 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders |