- 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) |
---|---|---|---|
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2022
|
|
16 Aug 2022 | AP03 | Appointment of Catherine Laura Tucker as a secretary on 12 August 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of Nadira Ali Hussen as a secretary on 12 August 2022 | |
08 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 July 2022
|
|
25 Jul 2022 | TM01 | Termination of appointment of Penelope Lesley Hughes as a director on 25 July 2022 | |
05 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Jul 2022 | TM01 | Termination of appointment of Mark Alexander George as a director on 1 July 2022 | |
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2022
|
|
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 30 April 2022
|
|
30 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
11 Apr 2022 | AP01 | Appointment of Ann-Marie Murphy as a director on 11 April 2022 | |
09 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
08 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
01 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
16 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
14 Jul 2021 | AP03 | Appointment of Miss Nadira Ali Hussen as a secretary on 9 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of Catherine Laura Tucker as a secretary on 9 July 2021 | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
10 Jun 2021 | AD02 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
09 Jun 2021 | AD03 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ |