About

Registered Number: 06505235
Date of Incorporation: 15/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX,

 

Based in Camberley, James Haskell Health & Fitness Ltd was registered on 15 February 2008, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 04 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2017
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 03 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 January 2016
CERTNM - Change of name certificate 21 April 2015
CONNOT - N/A 20 March 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 30 September 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 24 December 2013
CERTNM - Change of name certificate 21 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 02 October 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
RESOLUTIONS - N/A 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
225 - Change of Accounting Reference Date 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.