- 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) |
---|---|---|---|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2013
|
|
21 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Jul 2013 | CERTNM |
Company name changed project galaxy topco LIMITED\certificate issued on 05/07/13
|
|
05 Jul 2013 | CONNOT | Change of name notice | |
24 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2013 | SH08 | Change of share class name or designation | |
24 Jun 2013 | SH02 | Sub-division of shares on 13 June 2013 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AP02 | Appointment of Bridges Ventures Llp as a director | |
18 Jun 2013 | AP01 | Appointment of Mr James Robert Thomas as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Paul John Thomas Gilbert as a director | |
18 Jun 2013 | AP01 | Appointment of Mr David Burns as a director | |
18 Jun 2013 | AP01 | Appointment of Mr John Robert Treharne as a director | |
18 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
18 Jun 2013 | AD01 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 18 June 2013 | |
14 May 2013 | NEWINC | Incorporation |