Advanced company searchLink opens in new window

THE GYM LIMITED

Company number 05659669

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2020 AP01 Appointment of Ann-Marie Murphy as a director on 30 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2020.
02 Jul 2020 AP03 Appointment of Catherine Laura Tucker as a secretary on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Jonathan Guy Spaven as a director on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Nicholas Charles Henwood as a director on 30 June 2020
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
19 May 2020 AD04 Register(s) moved to registered office address Fifth Floor, No 1 Croydon 12-16, Addiscombe Road Croydon CR0 0XT
14 Oct 2019 AP01 Appointment of Mr Barnaby Charles Shannon Harrison as a director on 10 October 2019
10 Jun 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 68,162,582.50
07 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 AP01 Appointment of Mr Mark Alexander George as a director on 31 October 2018
16 Nov 2018 TM01 Termination of appointment of John Robert Treharne as a director on 31 October 2018
13 Sep 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 CH01 Director's details changed for Mr Paul John Thomas Gilbert on 1 February 2012
31 Jul 2018 AP01 Appointment of Mr Jasper Angus Mcintosh as a director on 8 June 2018
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
06 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 39,272,295.50
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 39,272,295.50
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2018.
04 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
27 Jun 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with no updates
19 Apr 2017 CH01 Director's details changed for Mr John Robert Treharne on 12 April 2017