Advanced company searchLink opens in new window

THE GYM GROUP PLC

Company number 08528493

Filter by category

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)
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
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of 1 ordinary share of £1 into 100 ordinary shares of £0.01 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
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