About

Registered Number: 05903374
Date of Incorporation: 11/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 19 Mannings Meadow, Bovey Tracey, Newton Abbot, Devon, TQ13 9SA

 

Fort Stamford Health & Fitness Ltd was founded on 11 August 2006 and has its registered office in Devon, it's status is listed as "Active". We don't know the number of employees at Fort Stamford Health & Fitness Ltd. The companies directors are Sumner, Lisa, Sumner, Royston Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Royston Peter 14 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Lisa 14 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
DISS40 - Notice of striking-off action discontinued 05 November 2019
CS01 - N/A 04 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 17 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 February 2013
AC92 - N/A 25 February 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2012
DS01 - Striking off application by a company 23 March 2012
AR01 - Annual Return 08 September 2011
AAMD - Amended Accounts 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 August 2009
353 - Register of members 27 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 26 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
123 - Notice of increase in nominal capital 11 February 2008
MEM/ARTS - N/A 11 February 2008
363a - Annual Return 09 January 2008
225 - Change of Accounting Reference Date 11 December 2007
CERTNM - Change of name certificate 03 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.