Advanced company searchLink opens in new window

VIRGIN ACTIVE GROUP LIMITED

Company number 02664542

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)
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
  • GBP 17,352.525
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
  • GBP 17,352.525
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
  • GBP 17,352.525
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