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)
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 60,000
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 25/07/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
30 Nov 2010 122 Div\s-div
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 25 July 2007
  • GBP 92,498.00
04 Oct 2010 CH01 Director's details changed for Philip William Newborough on 1 September 2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jun 2010 AA Full accounts made up to 31 December 2009
19 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 47,500
18 May 2010 AD02 Register inspection address has been changed
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jan 2010 AP03 Appointment of Mr Andrew John Mathews as a secretary
21 Jan 2010 AP01 Appointment of Mr Andrew John Mathews as a director
13 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Philip William Newborough on 1 December 2009
13 Jan 2010 CH01 Director's details changed for John Treharne on 1 November 2009
13 Jan 2010 CH01 Director's details changed for Jeremy Phillips on 14 October 2009
01 Sep 2009 AA Accounts for a small company made up to 31 December 2008
24 Jul 2009 288a Director appointed jeremy phillips
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/01/2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from, 1 craven hill, london, W2 3EN