Virgin Active Health Clubs LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HOLMES PLACE HEALTH CLUB LIMITED
HOLMES PLACE HEALTH CLUBS LIMITED
Company type Private Limited Company , Active Company Number 01395346 Record last updated Sunday, December 17, 2023 5:52:24 AM UTC Official Address 100 Aldersgate Street London Ec1a4lx There are 262 companies registered at this street
Postal Code EC1A4LX Sector Other amusement and recreation activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Dec 12, 2023 Two appointments: 2 men Registry Nov 30, 2023 Resignation of 2 people: one Director (a man) Registry Sep 1, 2023 Resignation of one Secretary (a woman) Registry Sep 1, 2023 Appointment of a man as Secretary Registry Dec 21, 2022 Two appointments: a woman and a man,: a woman and a man Registry Nov 30, 2022 Resignation of one Director (a man) Registry May 1, 2022 Appointment of a man as Director and Chartered Accountant Registry Apr 30, 2022 Resignation of one Director (a woman) Registry Oct 4, 2021 Resignation of one Director (a woman) 1395... Registry Sep 29, 2021 Resignation of one Director (a man) Registry Sep 2, 2020 Resignation of one Secretary (a man) Registry Sep 2, 2020 Appointment of a woman as Secretary Registry Dec 2, 2019 Appointment of a woman as Director Registry Nov 13, 2019 Resignation of one Director (a man) Registry Jan 15, 2018 Confirmation statement made , with updates Registry Dec 22, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 22, 2017 Statement of capital Registry Dec 22, 2017 Solvency statement Registry Dec 22, 2017 Resolution Financials Aug 25, 2017 Annual accounts Registry Jul 11, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 11, 2017 Registration of a charge / charge code Registry Jul 6, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 6, 2017 Statement of satisfaction of a charge / full / charge no 1 7973129... Registry Jul 6, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 27, 2017 Resignation of one Director Registry Feb 21, 2017 Resignation of one Director (a man) Registry Jan 20, 2017 Confirmation statement made , with updates Financials Oct 10, 2016 Annual accounts Registry Aug 30, 2016 Appointment of a person as Director Registry Aug 30, 2016 Appointment of a person as Director 2597760... Registry Aug 26, 2016 Resignation of one Director Registry Aug 8, 2016 Two appointments: 2 men Registry Aug 2, 2016 Resignation of one Uk Finance Director and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jan 20, 2016 Annual return Registry Dec 18, 2015 Appointment of a person as Director Registry Dec 17, 2015 Resignation of one Director Registry Dec 9, 2015 Appointment of a woman Registry Dec 1, 2015 Resignation of one Chief Financial Officer and one Director (a man) Financials Oct 14, 2015 Annual accounts Registry Feb 22, 2015 Annual return Registry Feb 21, 2015 Notification of single alternative inspection location Registry Nov 24, 2014 Appointment of a man as Chief Financial Officer and Director Registry Nov 24, 2014 Appointment of a person as Director Registry Oct 30, 2014 Registration of a charge / charge code Financials Oct 7, 2014 Annual accounts Registry Jun 24, 2014 Change of registered office address Registry Feb 10, 2014 Annual return Financials Oct 3, 2013 Annual accounts Registry Aug 14, 2013 Appointment of a person as Secretary Registry Aug 14, 2013 Resignation of one Secretary Registry Aug 13, 2013 Resignation of a woman Registry Aug 13, 2013 Appointment of a man as Secretary Registry May 8, 2013 Change of location of company records to the single alternative inspection location Registry May 8, 2013 Notification of single alternative inspection location Registry Apr 10, 2013 Company name change Registry Apr 10, 2013 Change of name certificate Registry Apr 10, 2013 Notice of change of name nm01 - resolution Registry Mar 25, 2013 Appointment of a person as Director Registry Mar 21, 2013 Appointment of a man as Director and Uk Finance Director Registry Mar 8, 2013 Appointment of a person as Director Registry Mar 8, 2013 Resignation of one Director Registry Feb 27, 2013 Resignation of one Managing Director and one Director (a man) Registry Feb 27, 2013 Appointment of a man as Director Registry Feb 5, 2013 Annual return Financials Sep 26, 2012 Annual accounts Registry May 25, 2012 Mortgage Registry May 25, 2012 Particulars of a mortgage or charge Registry Jan 26, 2012 Annual return Registry Jul 25, 2011 Mortgage Registry Jul 25, 2011 Particulars of a mortgage or charge Financials May 12, 2011 Annual accounts Registry Feb 1, 2011 Annual return Registry Jan 27, 2011 Change of particulars for secretary Registry Jan 17, 2011 Appointment of a person as Director Registry Nov 2, 2010 Resignation of one Director Registry Oct 6, 2010 Appointment of a man as Managing Director and Director Registry Oct 6, 2010 Resignation of one Finance Director and one Director (a man) Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 8092483... Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 8092484... Registry Sep 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 13, 2010 Annual accounts Registry Aug 19, 2010 Mortgage Registry Aug 19, 2010 Particulars of a mortgage or charge Registry Aug 10, 2010 Memorandum of association Registry Aug 10, 2010 Memorandum of association 8508212... Registry Aug 10, 2010 Memorandum of association Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 8556260... Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 8556260... Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 8556260... Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 8556260... Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 3, 2010 Statement of satisfaction in full or in part of mortgage or charge 8556260...