THE WAREHOUSE GYMS HOLDINGS LIMITED
Company number 09783848
- Company Overview for THE WAREHOUSE GYMS HOLDINGS LIMITED (09783848)
- Filing history for THE WAREHOUSE GYMS HOLDINGS LIMITED (09783848)
- People for THE WAREHOUSE GYMS HOLDINGS LIMITED (09783848)
- Charges for THE WAREHOUSE GYMS HOLDINGS LIMITED (09783848)
- More for THE WAREHOUSE GYMS HOLDINGS LIMITED (09783848)
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
|
|
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
|
|
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 |