About

Registered Number: 06805380
Date of Incorporation: 29/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit D6 Commercial Avenue Stanley Green Industrial Estate, Cheadle Hulme, Cheadle, Cheshire, SK8 6QH,

 

Founded in 2009, Currentbody.com Ltd have registered office in Cheadle, Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Levett, Timothy Roland, Newman, Laurence Mark, Woods, Spencer, May, Liam Steven for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVETT, Timothy Roland 01 February 2020 - 1
NEWMAN, Laurence Mark 29 January 2009 - 1
WOODS, Spencer 10 December 2019 - 1
MAY, Liam Steven 12 March 2018 01 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
CH01 - Change of particulars for director 26 May 2020
CH01 - Change of particulars for director 26 May 2020
CH01 - Change of particulars for director 26 May 2020
CH03 - Change of particulars for secretary 26 May 2020
PSC08 - N/A 18 February 2020
CS01 - N/A 13 February 2020
PSC07 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
AP01 - Appointment of director 11 February 2020
SH01 - Return of Allotment of shares 18 December 2019
RESOLUTIONS - N/A 17 December 2019
RESOLUTIONS - N/A 17 December 2019
SH08 - Notice of name or other designation of class of shares 17 December 2019
MA - Memorandum and Articles 17 December 2019
AA - Annual Accounts 08 July 2019
AA01 - Change of accounting reference date 04 April 2019
CS01 - N/A 11 February 2019
AUD - Auditor's letter of resignation 04 February 2019
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 April 2018
RP04CS01 - N/A 11 April 2018
RP04AR01 - N/A 22 March 2018
RESOLUTIONS - N/A 21 March 2018
AP01 - Appointment of director 16 March 2018
SH01 - Return of Allotment of shares 16 March 2018
MR04 - N/A 16 March 2018
SH08 - Notice of name or other designation of class of shares 21 February 2018
RP04CS01 - N/A 19 February 2018
RP04SH01 - N/A 19 February 2018
RP04SH01 - N/A 19 February 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 30 October 2017
RP04CS01 - N/A 15 August 2017
RP04AR01 - N/A 08 August 2017
SH01 - Return of Allotment of shares 04 August 2017
SH08 - Notice of name or other designation of class of shares 03 August 2017
SH01 - Return of Allotment of shares 21 July 2017
SH01 - Return of Allotment of shares 21 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 07 March 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 01 April 2015
RESOLUTIONS - N/A 18 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 03 November 2014
SH01 - Return of Allotment of shares 03 November 2014
AA01 - Change of accounting reference date 22 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 April 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.