MOSAIC SPA AND HEALTH CLUB (HOUGHTON HALL) LIMITED

C/O Fitness Express Park Farm C/O Fitness Express Park Farm, Norwich, NR9 3DL, Norfolk
StatusACTIVE
Company No.08003958
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

MOSAIC SPA AND HEALTH CLUB (HOUGHTON HALL) LIMITED is an active private limited company with number 08003958. It was incorporated 12 years, 2 months, 9 days ago, on 23 March 2012. The company address is C/O Fitness Express Park Farm C/O Fitness Express Park Farm, Norwich, NR9 3DL, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Mr Heath Simon Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mosaic Spa and Health Clubs Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Downing Four Vct Plc

Cessation date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gordon Robertson

Termination date: 2017-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Taylor

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Oliver Gerard Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Gerard Wright

Termination date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gordon Robertson

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Beaumont

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Gerard Wright

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Taylor

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Brookshaw

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gerard Wright

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Courteen

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Beaumont

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 566 LIMITED\certificate issued on 29/06/12

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION STEP SYSTEMS LTD

SUITE 6062 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:09585677
Status:ACTIVE
Category:Private Limited Company

DGF DESIGN LTD.

19 POPLAR FARM CLOSE,CHIPPING NORTON,OX7 6LX

Number:09491211
Status:ACTIVE
Category:Private Limited Company

GREEN TREE ELECTRICAL LTD

5 LINDEN AVENUE,MANCHESTER,M6 7HT

Number:09721080
Status:ACTIVE
Category:Private Limited Company

LONDON HOUSING GROUP LIMITED

RADIUS HOUSE,WATFORD,WD17 1HP

Number:09833162
Status:ACTIVE
Category:Private Limited Company

RBS INDEX TRACKER FUNDS ICVC

6 ATLANTIC QUAY,GLASGOW,G2 8JB

Number:SI000015
Status:ACTIVE
Category:Investment Company with Variable Capital(Umbrella)

THERMAL HEATING SERVICES LIMITED

4 KILNFIELD,BRENTWOOD,CM15 0PH

Number:09890874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source