Advanced company searchLink opens in new window

GYM TOPCO LIMITED

Company number 08508586

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Apr 2021 CH01 Director's details changed for Mr Humphrey Michael Cobbold on 17 February 2015
17 Mar 2021 AD01 Registered office address changed from Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY to C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY on 17 March 2021
08 Mar 2021 MR01 Registration of charge 085085860004, created on 4 March 2021
30 Nov 2020 AA Full accounts made up to 31 December 2019
25 Sep 2020 MR01 Registration of charge 085085860003, created on 18 September 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
01 May 2020 CH01 Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019
21 Jan 2020 MR01 Registration of charge 085085860002, created on 9 January 2020
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
08 May 2019 AA Group of companies' accounts made up to 31 December 2018
12 Oct 2018 TM01 Termination of appointment of Adam Bellamy as a director on 10 October 2018
12 Oct 2018 AP01 Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018
11 May 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 15,631.1179
29 Jan 2018 MR01 Registration of charge 085085860001, created on 24 January 2018
09 Jan 2018 SH02 Sub-division of shares on 30 November 2017
09 Jan 2018 SH10 Particulars of variation of rights attached to shares
09 Jan 2018 SH08 Change of share class name or designation
20 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 PSC02 Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Tom Walker as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Richard Frank Zannino as a director on 30 November 2017
11 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017