Having been setup in 2006, Fort Stamford Health & Fitness Ltd are based in Newton Abbot, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Sumner, Lisa, Sumner, Royston Peter. We don't know the number of employees at the organisation.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2008 | Outstanding |
N/A |