KENSINGTON HEALTH CLUBS LIMITED - MANSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-01 View Report
Gazette. Gazette notice voluntary. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-11-01 View Report
Dissolution. Dissolution application strike off company. 2021-10-28 View Report
Gazette. Gazette filings brought up to date. 2021-07-06 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Officers. Officer name: Mr Alastair Peter Orford Dick. Change date: 2019-05-01. 2019-06-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-06-03 View Report
Resolution. Description: Resolutions. 2019-06-03 View Report
Insolvency. Description: Solvency Statement dated 18/04/19. 2019-05-16 View Report
Officers. Appointment date: 2019-03-14. Officer name: Mr Alastair Peter Orford Dick. 2019-03-25 View Report
Officers. Termination date: 2019-03-14. Officer name: Rachel Isabel Lilian Stockton. 2019-03-18 View Report
Accounts. Accounts type full. 2019-01-14 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type full. 2018-03-22 View Report
Accounts. Change account reference date company previous shortened. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-12-20 View Report
Accounts. Accounts type full. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Officers. Officer name: Adedotun Ademola Adegoke. Appointment date: 2016-10-14. 2016-11-14 View Report
Officers. Appointment date: 2016-10-14. Officer name: Miss Rachel Isabel Lilian Stockton. 2016-11-14 View Report
Officers. Officer name: Sean Matthew Nevitt. Termination date: 2016-10-14. 2016-10-25 View Report
Officers. Officer name: Karen Byers. Termination date: 2016-10-14. 2016-10-25 View Report
Accounts. Accounts type full. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Mortgage. Charge number: 2. 2015-12-15 View Report
Mortgage. Charge number: 3. 2015-12-15 View Report
Mortgage. Charge number: 1. 2015-12-15 View Report
Mortgage. Charge number: 060214890005. 2015-12-15 View Report
Mortgage. Charge number: 4. 2015-12-15 View Report
Document replacement. Form type: AR01. Made up date: 2014-12-07. 2015-12-09 View Report
Mortgage. Charge number: 2. 2015-12-09 View Report
Mortgage. Charge number: 1. 2015-12-09 View Report
Mortgage. Charge number: 4. 2015-12-09 View Report
Mortgage. Charge number: 3. 2015-12-09 View Report
Mortgage. Charge number: 060214890005. 2015-12-09 View Report
Officers. Officer name: Paul David Gumm. Termination date: 2015-12-07. 2015-12-08 View Report
Officers. Termination date: 2015-12-07. Officer name: Christoph Oliver Ruedig. 2015-12-08 View Report
Officers. Termination date: 2015-12-07. Officer name: Rob Julian Daniel Leboff. 2015-12-08 View Report
Officers. Officer name: Neil Duncan Gillis. Termination date: 2015-12-07. 2015-12-08 View Report
Officers. Appointment date: 2015-12-07. Officer name: Sean Matthew Nevitt. 2015-12-08 View Report
Officers. Officer name: Karen Byers. Appointment date: 2015-12-07. 2015-12-08 View Report
Accounts. Change account reference date company current shortened. 2015-12-08 View Report
Address. Change date: 2015-12-08. New address: Unit a Brook Park East Road Shirebrook Mansfield Nottinghamshire NG20 8RY. Old address: , 10 Beaconsfield Terrace Road, London, W14 0PP. 2015-12-08 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report