Advanced company searchLink opens in new window

THE CABIN GYM LIMITED

Company number 12577677

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)
22 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
02 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
06 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2024 MA Memorandum and Articles of Association
31 Jul 2024 PSC02 Notification of Dowding Levans Capital Limited as a person with significant control on 31 July 2024
31 Jul 2024 PSC07 Cessation of James Andrew Thomas Williamson as a person with significant control on 31 July 2024
31 Jul 2024 PSC07 Cessation of Bear Ian Maclean as a person with significant control on 31 July 2024
31 Jul 2024 TM01 Termination of appointment of Bear Ian Maclean as a director on 31 July 2024
31 Jul 2024 TM01 Termination of appointment of James Andrew Thomas Williamson as a director on 31 July 2024
31 Jul 2024 AP01 Appointment of Ms Amanda Catherine St Levans Jobbins as a director on 31 July 2024
31 Jul 2024 AP01 Appointment of Mr Henry Peter Richard Dowding as a director on 31 July 2024
10 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
10 May 2024 CH01 Director's details changed for Mr James Andrew Thomas Williamson on 27 April 2024
10 May 2024 PSC04 Change of details for Mr James Andrew Thomas Williamson as a person with significant control on 27 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jun 2022 CH01 Director's details changed for Mr Bear Ian Maclean on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Bear Ian Maclean on 6 June 2022
06 Jun 2022 PSC04 Change of details for Mr Bear Ian Maclean as a person with significant control on 6 June 2022
16 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
04 May 2021 AD01 Registered office address changed from Mount Pleasant Rugby Road Church Lawford Rugby Warwickshire CV23 9EJ England to 75-77 White Hart Lane Barnes London SW13 0PW on 4 May 2021
29 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-29
  • GBP 100