Advanced company searchLink opens in new window

THE WAREHOUSE GYMS HOLDINGS LIMITED

Company number 09783848

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)
08 Nov 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 MR01 Registration of charge 097838480001, created on 2 May 2023
11 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 17 September 2020
27 Oct 2020 TM01 Termination of appointment of Oliver Stephen Harris as a director on 27 October 2020
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2020
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 PSC02 Notification of Montreux Property Holdings Limited as a person with significant control on 17 April 2018
30 Apr 2018 PSC07 Cessation of Oliver Stephen Harris as a person with significant control on 17 April 2018
30 Apr 2018 PSC07 Cessation of Gareth Michael Mullan as a person with significant control on 17 April 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
05 Mar 2018 PSC04 Change of details for Mr Oliver Stephen Harris as a person with significant control on 2 March 2018
05 Mar 2018 PSC04 Change of details for Mr Gareth Michael Mullan as a person with significant control on 2 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Oliver Stephen Harris on 2 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Gareth Michael Mullan on 2 March 2018