CLUB HEALTH GROUP LTD

Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England
StatusACTIVE
Company No.08359148
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLUB HEALTH GROUP LTD is an active private limited company with number 08359148. It was incorporated 11 years, 3 months, 15 days ago, on 14 January 2013. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT

Old address: International House 6 South Molton Street London W1K 5QF England

Change date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luis Miguel Goncalves Ribeiro

Change date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: 146 Pavilion Road London SW1X 0AX England

New address: International House 6 South Molton Street London W1K 5QF

Change date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

Old address: Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE England

New address: 146 Pavilion Road London SW1X 0AX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: Westmoreland House Cumberland Park 7 Scrubs Lane London NW10 6RE

Change date: 2020-10-09

Old address: C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Solvy Sarai Hernandez Velazquez

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luis Miguel Goncalves Ribeiro

Change date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Solvy Sarai Hernandez Velazquez

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH England

Change date: 2016-10-10

New address: C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Luis Ribeiro

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 412 Courtenay House 9 New Park Road London SW2 4DP

Change date: 2015-05-21

New address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 412 Courtenay House 9 New Park Road London SW2 4DP

Old address: Flat 409 Causton House Printers Road London SW9 0BG England

Change date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN England

Change date: 2014-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: Chelsea Bridge Clinic - Chelsea Bridge Wharf Ground Floor - Riverfront 368 Queenstown Road London SW8 4NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Old address: 409 Causton House 13 Printers Road London SW9 0BG United Kingdom

Change date: 2014-01-14

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuno Santos

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORKEL LIMITED

PLEASURELAND,MORECAMBE,LA4 4BU

Number:05214214
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVING EXPERTS LIMITED

WESTERLANDS,KINGSBRIDGE,TQ7 1NL

Number:06223630
Status:ACTIVE
Category:Private Limited Company

KOMA SOLUTIONS LIMITED

165 CONSTITUTION ROAD,CHATHAM,ME5 7DJ

Number:11519892
Status:ACTIVE
Category:Private Limited Company

MANGARI LIMITED

JAVID HOUSE,GLASGOW,G2 2SZ

Number:SC543023
Status:ACTIVE
Category:Private Limited Company

NEXT SETI LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11163198
Status:ACTIVE
Category:Private Limited Company

SECUREFILES LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11452679
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