About

Registered Number: 06647734
Date of Incorporation: 16/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1a-1b Heather Lane, Hathersage, Derbyshire, S32 1DP

 

Based in Hathersage, Derbyshire, Hope Valley Health Club Ltd was registered on 16 July 2008. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Peter Christopher 16 July 2008 - 1
BARKSBY, Darren James 16 July 2008 25 August 2009 1
MORTONTHORPE REGISTRARS LIMITED 16 July 2008 16 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MORTONTHORPE SECRETARIAL SERVICES LIMITED 16 July 2008 16 July 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 17 May 2010
RESOLUTIONS - N/A 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.