GYM FACTORY (LOUGHBOROUGH) LIMITED
Company number 09317138
- Company Overview for GYM FACTORY (LOUGHBOROUGH) LIMITED (09317138)
- Filing history for GYM FACTORY (LOUGHBOROUGH) LIMITED (09317138)
- People for GYM FACTORY (LOUGHBOROUGH) LIMITED (09317138)
- Charges for GYM FACTORY (LOUGHBOROUGH) LIMITED (09317138)
- More for GYM FACTORY (LOUGHBOROUGH) LIMITED (09317138)
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) |
---|---|---|---|
17 Dec 2018 | TM01 | Termination of appointment of Darren James Beddard as a director on 14 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Thomas Henry Alystair Barton as a director on 14 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Paul Richard George Woodhouse as a director on 14 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Neel Dilip Sodha as a director on 14 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Mike Racz as a director on 14 December 2018 | |
17 Dec 2018 | MR01 | Registration of charge 093171380002, created on 14 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr Paul Richard George Woodhouse on 12 November 2018 | |
09 Nov 2018 | PSC02 | Notification of Smh Leisure Limited as a person with significant control on 24 April 2017 | |
09 Nov 2018 | PSC07 | Cessation of Tyler Jordan as a person with significant control on 24 April 2017 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
23 Nov 2017 | TM01 | Termination of appointment of Paul Richard George Woodhouse as a director on 16 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Darren James Beddard as a director on 16 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Thomas Henry Barton as a director on 16 November 2017 | |
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
21 Nov 2017 | CH01 | Director's details changed for Mr Thomas Henry Alystair Barton on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Darren James Beddard as a director on 16 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Paul Richard George Woodhouse as a director on 16 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of a director | |
20 Nov 2017 | TM01 | Termination of appointment of a director | |
20 Nov 2017 | TM01 | Termination of appointment of a director | |
20 Nov 2017 | AP01 | Appointment of Thomas Henry Barton as a director on 16 November 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 093171380001 in full | |
03 Apr 2017 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom to C/O Sandicliffe Derby Road Loughborough Leicestershire LE11 5HN on 3 April 2017 |