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)
27 Aug 2015 AUD Auditor's resignation
15 Jul 2015 AP01 Appointment of Mr Richard James Darwin as a director on 5 May 2015
15 Jul 2015 TM01 Termination of appointment of Andrew John Mathews as a director on 18 May 2015
10 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,639.263939
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH January 2016
21 May 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 8,639.263939
  • ANNOTATION Clarification a second filing SH01 was registered on 22/10/16.
21 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 8,616.763939
18 May 2015 SH10 Particulars of variation of rights attached to shares
18 May 2015 MA Memorandum and Articles of Association
18 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the issue of shares in the capital of the company is hereby approved 03/03/2015
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the voting rights attached b and c shares in the capital of the company be increased from 5 votes per share to 10 votes per share 03/03/2015
16 May 2015 AA Group of companies' accounts made up to 31 December 2014
02 Dec 2014 TM01 Termination of appointment of James Robert Thomas as a director on 29 September 2014
02 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2014 AP01 Appointment of Mr James Graham as a director on 23 July 2014
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 8,563.263939
23 May 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 8,263.263939
23 May 2014 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 8,263.263939
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,263.264
19 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of C2 ord shares to jonathan spaven be approved and ratified 24/01/2014
20 Jan 2014 CH01 Director's details changed for Mr Andrew John Mathews on 13 June 2013
12 Jul 2013 AD01 Registered office address changed from , Blenheim Centre Prince Regent Road, Hounslow, TW3 1NL, England on 12 July 2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 8,037.26
05 Jul 2013 CERTNM Company name changed project galaxy topco LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
05 Jul 2013 CONNOT Change of name notice