About

Registered Number: 06576215
Date of Incorporation: 24/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 48 The Crossways, Otley, West Yorkshire, LS21 2AR

 

Club Energy Fitness Ltd was setup in 2008, it's status at Companies House is "Active". The current directors of this company are Cowdell, Joanne, Cowdell, Pat, Theydon Secretaries Limited, Theydon Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDELL, Pat 24 April 2008 - 1
THEYDON NOMINEES LIMITED 24 April 2008 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COWDELL, Joanne 24 April 2008 - 1
THEYDON SECRETARIES LIMITED 24 April 2008 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 26 May 2019
PSC01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 June 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 01 December 2016
SH01 - Return of Allotment of shares 14 November 2016
AP01 - Appointment of director 03 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 29 April 2011
AA01 - Change of accounting reference date 11 March 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.