- Company Overview for THE GYM GROUP PLC (08528493)
- Filing history for THE GYM GROUP PLC (08528493)
- People for THE GYM GROUP PLC (08528493)
- Registers for THE GYM GROUP PLC (08528493)
- More for THE GYM GROUP PLC (08528493)
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) |
---|---|---|---|
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
26 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
19 Apr 2017 | CH01 | Director's details changed for Mr John Robert Treharne on 12 April 2017 | |
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 February 2017
|
|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
09 Dec 2016 | CH01 | Director's details changed for Ms Penelope Lesley Hughes on 8 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Emma Woods as a director on 14 November 2016 | |
08 Dec 2016 | CH03 | Secretary's details changed for Richard Darwin on 8 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of James Graham as a director on 22 November 2016 | |
07 Oct 2016 | AD03 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH | |
07 Oct 2016 | AD02 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH | |
27 Sep 2016 | AD01 | Registered office address changed from C/O the Gym Limited Woodbridge House Woodbridge Meadows Guildford Surrey GU1 1BA to Fifth Floor, No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 27 September 2016 | |
12 Sep 2016 | AA | Interim accounts made up to 30 June 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of David Burns as a director on 31 August 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Philip William Newborough as a director on 31 August 2016 | |
29 Jul 2016 | AP01 | Appointment of Dr David Thomas Kelly as a director on 5 July 2016 | |
30 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 |