Advanced company searchLink opens in new window

THE GYM GROUP PLC

Company number 08528493

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)
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 60,874.9017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 60,874.6205
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 60,874.3
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 60,873.9207
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
  • GBP 60,873.09
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
  • GBP 60,872.77
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 60,872.44
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 60,872.12
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 60,871.8
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