- 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) |
---|---|---|---|
21 Dec 2011 | TM01 | Termination of appointment of Stephen Murphy as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Mark Poole as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Patrick Mccall as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Richard Baker as a director | |
20 Dec 2011 | TM01 | Termination of appointment of Roy Andersen as a director | |
08 Dec 2011 | SH08 | Change of share class name or designation | |
01 Dec 2011 | CH01 | Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Stephen Thomas Matthew Murphy on 1 December 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Patrick Fox as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Michael Garland as a director | |
18 May 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
27 Jan 2011 | CH03 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 | |
09 Nov 2010 | AP01 | Appointment of Norman Mark Field as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Stephen Thomas Matthew Murphy as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Simon Gordon as a director | |
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2010
|
|
13 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Aug 2010 | CH01 | Director's details changed for Mark Poole on 23 July 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mark Poole on 5 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Simon Gordon on 7 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Mr Michael Charles Garland on 7 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Patrick Adam Charles Fox on 7 January 2010 |