AB SALUTE GYM LTD
Status | ACTIVE |
Company No. | 07133124 |
Category | Private Limited Company |
Incorporated | 22 Jan 2010 |
Age | 14 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
AB SALUTE GYM LTD is an active private limited company with number 07133124. It was incorporated 14 years, 4 months, 26 days ago, on 22 January 2010. The company address is 79 Wingletye Lane, Hornchurch, RM11 3AT, Essex.
Company Fillings
Change to a person with significant control
Date: 10 Jun 2024
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-12
Psc name: Mr Colin John Hall
Documents
Confirmation statement with updates
Date: 10 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital allotment shares
Date: 25 Oct 2023
Action Date: 12 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-12
Capital : 5,000.0 GBP
Documents
Capital variation of rights attached to shares
Date: 25 Oct 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin John Hall
Change date: 2023-02-09
Documents
Capital allotment shares
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Capital
Type: SH01
Capital : 4,000 GBP
Date: 2023-01-31
Documents
Resolution
Date: 03 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Feb 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071331240006
Charge creation date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-30
Charge number: 071331240007
Documents
Mortgage satisfy charge full
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071331240002
Documents
Mortgage satisfy charge full
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071331240001
Documents
Capital return purchase own shares
Date: 07 Nov 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital cancellation shares
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH06
Capital : 2,000 GBP
Date: 2020-03-31
Documents
Capital variation of rights attached to shares
Date: 21 Oct 2020
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Capital allotment shares
Date: 02 Jun 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Capital : 2,100 GBP
Date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company current extended
Date: 17 Apr 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2018
Action Date: 18 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-18
Charge number: 071331240005
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2018
Action Date: 09 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071331240003
Charge creation date: 2018-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2018
Action Date: 09 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-09
Charge number: 071331240004
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2017
Action Date: 11 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071331240002
Charge creation date: 2017-08-11
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Colin John Hall
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2014
Action Date: 19 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-19
Charge number: 071331240001
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin John Hall
Change date: 2012-03-20
Documents
Change person director company with change date
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin David Skipp
Change date: 2012-03-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Old address: 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
Change date: 2011-08-09
Documents
Change registered office address company with date old address
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-09
Old address: 75 Wingletye Lane Hornchurch RM11 3AT England
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Carter
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change account reference date company current extended
Date: 17 May 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 04 Mar 2010
Action Date: 09 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-09
Capital : 1,300 GBP
Documents
Resolution
Date: 23 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 RIVER HEIGHTS,PRESTON,PR5 5YS
Number: | 01503894 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 GREEN STREET,,E13 9AR
Number: | 06265463 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODWINS CREDIT MANAGEMENT LTD
SUITE 106-108 NAVIGATION HOUSE,SOUTH SHIELDS,NE34 0AB
Number: | 10934394 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHORTLANDS,LONDON,W6 8DA
Number: | 09089428 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DALE ROAD,BRADFORD,BD11 1ND
Number: | 11484658 |
Status: | ACTIVE |
Category: | Private Limited Company |
RGF RELOCATIONS & INSTALLATIONS LTD
CHARNWOOD 13 MILL CLOSE,NORWICH,NR9 3DY
Number: | 09281927 |
Status: | ACTIVE |
Category: | Private Limited Company |