- Company Overview for GYM BIDCO LIMITED (08507812)
- Filing history for GYM BIDCO LIMITED (08507812)
- People for GYM BIDCO LIMITED (08507812)
- Charges for GYM BIDCO LIMITED (08507812)
- More for GYM BIDCO LIMITED (08507812)
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) |
---|---|---|---|
30 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2020 | MR01 | Registration of charge 085078120005, 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 085078120004, created on 9 January 2020 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
01 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
29 Jan 2018 | MR01 | Registration of charge 085078120003, created on 24 January 2018 | |
08 Jan 2018 | MR04 | Satisfaction of charge 085078120002 in full | |
11 Dec 2017 | TM01 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 | |
10 Nov 2017 | SH20 | Statement by Directors | |
10 Nov 2017 | SH19 |
Statement of capital on 10 November 2017
|
|
10 Nov 2017 | CAP-SS | Solvency Statement dated 10/11/17 | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
05 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Oct 2015 | MR04 | Satisfaction of charge 085078120001 in full | |
08 Oct 2015 | CH01 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 |