GYM MIDCO LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-11. Charge number: 085077900005. 2023-10-17 View Report
Mortgage. Charge number: 085077900003. 2023-10-12 View Report
Mortgage. Charge number: 085077900002. 2023-10-12 View Report
Mortgage. Charge number: 085077900004. 2023-10-12 View Report
Mortgage. Charge number: 085077900001. 2023-10-12 View Report
Accounts. Accounts type full. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type full. 2022-06-07 View Report
Confirmation statement. Statement with updates. 2022-04-29 View Report
Resolution. Description: Resolutions. 2022-02-10 View Report
Capital. Capital allotment shares. 2022-02-09 View Report
Accounts. Accounts type full. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Change date: 2015-02-17. Officer name: Mr Humphrey Michael Cobbold. 2021-04-13 View Report
Officers. Change date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. 2021-04-13 View Report
Address. Change date: 2021-03-17. New address: C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY. Old address: Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY. 2021-03-17 View Report
Persons with significant control. Psc name: Gym Topco Limited. Change date: 2021-03-12. 2021-03-17 View Report
Mortgage. Charge creation date: 2021-03-04. Charge number: 085077900004. 2021-03-08 View Report
Accounts. Accounts type full. 2020-11-30 View Report
Mortgage. Charge creation date: 2020-09-18. Charge number: 085077900003. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Officers. Officer name: Mr Humphrey Michael Cobbold. Change date: 2019-11-01. 2020-05-13 View Report
Mortgage. Charge creation date: 2020-01-09. Charge number: 085077900002. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type full. 2019-05-01 View Report
Officers. Termination date: 2018-10-10. Officer name: Adam John Gordon Bellamy. 2018-10-12 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr Alexander Basil John Wood. 2018-10-12 View Report
Accounts. Accounts type full. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-05-03 View Report
Mortgage. Charge creation date: 2018-01-24. Charge number: 085077900001. 2018-01-29 View Report
Officers. Officer name: Jacques De Bruin. Termination date: 2017-11-30. 2017-12-11 View Report
Officers. Officer name: Peter William Denby Roberts. Termination date: 2017-11-30. 2017-12-11 View Report
Capital. Description: Statement by Directors. 2017-11-10 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-10 View Report
Insolvency. Description: Solvency Statement dated 10/11/17. 2017-11-10 View Report
Resolution. Description: Resolutions. 2017-11-10 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type full. 2017-04-06 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Officers. Change date: 2015-10-08. Officer name: Mr Peter William Denby Roberts. 2015-10-08 View Report
Resolution. Description: Resolutions. 2015-07-24 View Report
Capital. Capital allotment shares. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type full. 2015-04-13 View Report
Capital. Capital allotment shares. 2015-03-27 View Report
Officers. Officer name: Mr Humphrey Michael Cobbold. Appointment date: 2015-02-17. 2015-03-27 View Report
Document replacement. Made up date: 2014-04-29. Form type: AR01. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type full. 2014-04-17 View Report