- Company Overview for GYM MARINE LIMITED (09212367)
- Filing history for GYM MARINE LIMITED (09212367)
- People for GYM MARINE LIMITED (09212367)
- More for GYM MARINE LIMITED (09212367)
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) |
---|---|---|---|
24 Oct 2016 | AD01 | Registered office address changed from Unit 8, 14 Fountain Buildings Landsdown Mews Bath BA1 5DX England to Unit 8, 14 Fountain Buildings Lansdown Mews Bath BA1 5DX on 24 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Crispin Bruce Prance Thomas as a director on 6 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
23 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2016 | SH08 | Change of share class name or designation | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | SH19 |
Statement of capital on 23 September 2016
|
|
23 Sep 2016 | SH20 | Statement by Directors | |
23 Sep 2016 | CAP-SS | Solvency Statement dated 19/09/16 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | AP01 | Appointment of Mr Crispin Bruce Prance Thomas as a director on 19 August 2016 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | CH03 | Secretary's details changed for Mr Edward Thomas on 10 August 2016 | |
10 Aug 2016 | AP03 | Appointment of Mr Edward Thomas as a secretary on 9 August 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Guy Thomas James Royffe on 9 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Benjamin Eliezer Nedas as a director on 9 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from Suite 236 3 Edgar Buildings George Street Bath BA1 2FJ England to Unit 8, 14 Fountain Buildings Landsdown Mews Bath BA1 5DX on 9 August 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Studio 20 Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL to Suite 236 3 Edgar Buildings George Street Bath BA1 2FJ on 15 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Guy Thomas James Royffe on 12 December 2015 | |
23 May 2016 | AP01 | Appointment of Mr Guy Thomas James Royffe as a director on 1 December 2015 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from C/O Pearson & May 37 Great Pulteney Street Bath Somerset BA2 4DA Great Britain to Studio 20 Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL on 9 October 2015 | |
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|