SCUNTHORPE HEALTH CLUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Resolutions |
21/08/2421 August 2024 | Registration of charge 060435490002, created on 2024-08-15 |
21/08/2421 August 2024 | Registration of charge 060435490001, created on 2024-08-15 |
20/08/2420 August 2024 | Memorandum and Articles of Association |
19/08/2419 August 2024 | Termination of appointment of David Bryden as a director on 2024-08-15 |
19/08/2419 August 2024 | Registered office address changed from The Freetown Way Dental Practice Suite Two 15 Freetown Way Hull East Yorkshire HU2 8JQ to 14 David Mews London W1U 6EQ on 2024-08-19 |
19/08/2419 August 2024 | Termination of appointment of Lucinda Rose as a director on 2024-08-15 |
19/08/2419 August 2024 | Cessation of D B N Holdings Limited as a person with significant control on 2024-08-15 |
19/08/2419 August 2024 | Termination of appointment of Deborah Rose as a secretary on 2024-08-15 |
19/08/2419 August 2024 | Notification of April Holdings Limited as a person with significant control on 2024-08-15 |
01/07/241 July 2024 | Appointment of Mr Jonathan David Schonberg as a director on 2024-06-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Termination of appointment of Marlene Angela Bryden as a director on 2022-01-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-08 with updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/06/2111 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
17/01/1817 January 2018 | CESSATION OF DAVID BRYDEN AS A PSC |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D B N HOLDINGS LIMITED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | ADOPT ARTICLES 14/07/2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/02/161 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/06/152 June 2015 | DIRECTOR APPOINTED MRS MARLENE ANGELA BRYDEN |
31/03/1531 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/02/1412 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDEN / 25/02/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/01/1310 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
11/01/1211 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
04/08/114 August 2011 | CURREXT FROM 31/03/2011 TO 30/09/2011 |
20/01/1120 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYDEN / 02/10/2009 |
13/01/1013 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR APPOINTED LUCINDA ROSE |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 70 BRADLEY ROAD, WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0UZ |
14/03/0714 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company