CLASSIC PHYSIQUES GYM LTD
Status | ACTIVE |
Company No. | 11178515 |
Category | Private Limited Company |
Incorporated | 30 Jan 2018 |
Age | 6 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLASSIC PHYSIQUES GYM LTD is an active private limited company with number 11178515. It was incorporated 6 years, 4 months, 5 days ago, on 30 January 2018. The company address is Charter House Charter House, Birmingham, B3 1SW, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr James Thomas Barrows
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Old address: Waterside House, Unit 3, Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR United Kingdom
Change date: 2023-04-13
New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Gazette filings brought up to date
Date: 01 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-16
Officer name: Mr James Thomas
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-16
Psc name: Mr James Thomas
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Barrows
Notification date: 2018-02-01
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-01
Psc name: James Thomas
Documents
Withdrawal of a person with significant control statement
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-13
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr James Thomas
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Nigel Barrows
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2018-01-30
Documents
Some Companies
3RD FLOOR, HATHAWAY HOUSE POPES DRIVE,LONDON,N3 1QF
Number: | 09351968 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING ST,BEDS,LU1 2DW
Number: | 10715768 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11849887 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR RAYFORD HOUSE,HOVE,BN3 5HX
Number: | 03828011 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NORTH VIEW,CHOPPINGTON,NE62 5JJ
Number: | 11524625 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOREY HUISH RESOURCING LIMITED
1 WOODLEIGH HALL VIEW WOODLANDS DRIVE,LEEDS,LS19 6HL
Number: | 04848817 |
Status: | ACTIVE |
Category: | Private Limited Company |