THIRD SPACE HOLDINGS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Memorandum and Articles of Association

View Document

17/12/2317 December 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

24/10/2324 October 2023 Registration of charge 055385740008, created on 2023-10-17

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Suzanne Clarkson as a director on 2023-09-06

View Document

11/09/2311 September 2023 Termination of appointment of Samir Shah as a director on 2023-09-06

View Document

11/09/2311 September 2023 Satisfaction of charge 055385740007 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-07 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-07 with updates

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

06/10/216 October 2021 Cessation of Gordons 96 Limited as a person with significant control on 2021-09-28

View Document

06/10/216 October 2021 Notification of Marlin Bidco Limited as a person with significant control on 2021-09-28

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

02/08/212 August 2021 Registration of charge 055385740007, created on 2021-07-23

View Document

30/07/2130 July 2021 Satisfaction of charge 055385740003 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 1 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 055385740004 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 055385740006 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 055385740005 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 055385740002 in full

View Document

28/07/2128 July 2021 Termination of appointment of Shirin Gandhi as a director on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of Ian Charles Mahoney as a director on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of Gordons Nominee Secretaries Limited as a secretary on 2021-07-23

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O THIRD SPACE 16-19 CANADA SQUARE LONDON E14 5ER ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 12/07/18 STATEMENT OF CAPITAL GBP 13965.27

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 COMPANY NAME CHANGED CANADA SQUARE HEALTH AND FITNESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

01/02/171 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 13865.27

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 16-19 CANADA SQUARE LONDON E14 5ER ENGLAND

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/01/163 January 2016 DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT

View Document

03/01/163 January 2016 DIRECTOR APPOINTED MR SAMIR SHAH

View Document

27/11/1527 November 2015 SUB-DIVISION 17/11/15

View Document

26/11/1526 November 2015 ADOPT ARTICLES 17/11/2015

View Document

26/11/1526 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 13797.40

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRIN GANDHI / 01/03/2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055385740005

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055385740002

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055385740003

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055385740004

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

13/11/1413 November 2014 ALTER ARTICLES 24/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR SHIRIN GANDHI

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MITUL MEHTA

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR IAN CHARLES MAHONEY

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI

View Document

24/09/1324 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/09/1214 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRIN GANDHI / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITUL MEHTA / 17/08/2010

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDONS NOMINEE SECRETARIES LIMITED / 17/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN GANDHI / 01/10/2009

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED GORDONS97 LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information