Leeds
LS2 8LY
Director Name | Mr Alexander Basil John Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pure Gym Limited Town Centre House Leeds LS2 8LY |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Director Name | Mr James Pringle Jack |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Peter William Denby Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Hutts Lane, Grewelthorpe Ripon HG4 3DA |
Director Name | Sir Nicholas Pearson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2013) |
Role | Company Director |
Correspondence Address | 9 Upper Addison Gardens Holland Park London W14 8AL |
Director Name | Julian Richmond Watson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakefield Lodge Estate Potterspury Towcester Northamptonshire NN12 7QX |
Director Name | Mr Brian William Scurrah |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wet Earth Green Pendlebury Manchester M27 8AL |
Director Name | Mrs Angela Louise Crawshaw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2012) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Orchard House Peter Lane Burton Leonard Yorkshire HG3 3RZ |
Secretary Name | James Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | The Hutts Grewelthorpe Ripon N Yorkshire HG4 3DA |
Director Name | Mr John Hyde Murray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 30 Bramham Gardens London SW5 0HF |
Director Name | Mr Jacques De Bruin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Crispin Drive Duston Northampton NN5 4BL |
Director Name | Mr Antony Charles Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hutts Grewelthorpe Ripon North Yorkshire HG4 3DA |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(4 years after company formation) |
Appointment Duration | 6 years (resigned 10 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Secretary Name | Adam Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(4 years after company formation) |
Appointment Duration | 6 years (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Patrick Richard Cornelius McGrath |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 30 September 2014(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2015) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Town Center House Merrion Centre Leeds LS2 8LY |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | First Floor, St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Magenta Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2013) |
Correspondence Address | 36 Acreman Street Sherborne Dorset DT9 3NX |
Website | puregym.com |
---|
Registered Address | Town Centre House Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
6.2m at £1 | Gym Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,596,000 |
Net Worth | £69,976,000 |
Cash | £10,017,000 |
Current Liabilities | £22,721,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
25 November 2019 | Delivered on: 28 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2018 | Delivered on: 29 January 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Trademarks registered in the united kingdom under numbers 3110074, 3110078, 3110081, 3110099, 3110100, 2535894, 2650041, 3029278 and 3145095. for more details, please refer to the instrument. Outstanding |
28 May 2015 | Delivered on: 4 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Trademarks numbered UK2535894, UK2650041 and UK3029278. Outstanding |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
9 January 2020 | Delivered on: 21 January 2020 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
23 May 2013 | Delivered on: 31 May 2013 Satisfied on: 21 October 2015 Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) (the Security Agent) Classification: A registered charge Particulars: Units 1, 2 and 3 phase 1 fiveways broad street birmingham t/no WM9825550 and the numerous other properties listed in schedule 1 to the deed of accessin and charge see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
4 April 2011 | Delivered on: 5 April 2011 Satisfied on: 21 June 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 February 2011 | Delivered on: 16 February 2011 Satisfied on: 21 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £3,500,000.00 due or to become due from the company to the chargee. Particulars: Units 1-2 23-25 chetham court industrial estate calver road winwick quay warrington. Fully Satisfied |
14 January 2011 | Delivered on: 18 January 2011 Satisfied on: 21 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £3,500,00.00 due or to become due from the company to the chargee. Particulars: Part ground first floor and mezzanine floor 416-430 (even) bitterne road bitterne southampton. Fully Satisfied |
29 October 2010 | Delivered on: 2 November 2010 Satisfied on: 21 June 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2009 | Delivered on: 21 August 2009 Satisfied on: 15 August 2015 Persons entitled: Welfield Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all money from time to time in the account or withdrawn from the account see image for full details. Fully Satisfied |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages) |
17 May 2023 | Full accounts made up to 31 December 2022 (63 pages) |
14 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (63 pages) |
10 February 2022 | Resolutions
|
9 February 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
14 September 2021 | Director's details changed for Mr Humphrey Michael Cobbold on 1 September 2021 (2 pages) |
19 May 2021 | Full accounts made up to 31 December 2020 (62 pages) |
17 March 2021 | Change of details for Gym Bidco Limited as a person with significant control on 12 March 2021 (2 pages) |
8 March 2021 | Registration of charge 066901890012, created on 4 March 2021 (18 pages) |
25 September 2020 | Registration of charge 066901890011, created on 18 September 2020 (18 pages) |
17 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
17 September 2020 | Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages) |
24 June 2020 | Full accounts made up to 31 December 2019 (41 pages) |
21 January 2020 | Registration of charge 066901890010, created on 9 January 2020 (18 pages) |
28 November 2019 | Registration of charge 066901890009, created on 25 November 2019 (23 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
15 October 2018 | Termination of appointment of Adam Bellamy as a secretary on 10 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Adam John Gordon Bellamy as a director on 10 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 January 2018 | Registration of charge 066901890008, created on 24 January 2018 (27 pages) |
23 January 2018 | Statement of company's objects (2 pages) |
8 January 2018 | Satisfaction of charge 066901890007 in full (1 page) |
8 January 2018 | Satisfaction of charge 066901890007 in full (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
21 October 2015 | Satisfaction of charge 066901890006 in full (4 pages) |
21 October 2015 | Satisfaction of charge 066901890006 in full (4 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 18 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Peter William Denby Roberts on 18 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
19 June 2015 | Resolutions
|
4 June 2015 | Registration of charge 066901890007, created on 28 May 2015 (57 pages) |
4 June 2015 | Registration of charge 066901890007, created on 28 May 2015 (57 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
26 March 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages) |
26 March 2015 | Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Humphrey Michael Cobbold as a director on 17 February 2015 (3 pages) |
26 March 2015 | Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (2 pages) |
23 October 2014 | Appointment of Patrick Richard Cornelius Mcgrath as a director on 30 September 2014 (3 pages) |
23 October 2014 | Appointment of Patrick Richard Cornelius Mcgrath as a director on 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (28 pages) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page) |
4 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 December 2013 | Director's details changed for Adam Bellamy on 4 December 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page) |
4 December 2013 | Secretary's details changed for Adam Bellamy on 4 December 2013 (1 page) |
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Satisfaction of charge 5 in full (4 pages) |
21 June 2013 | Satisfaction of charge 3 in full (4 pages) |
21 June 2013 | Satisfaction of charge 2 in full (4 pages) |
21 June 2013 | Satisfaction of charge 3 in full (4 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 2 in full (4 pages) |
21 June 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Satisfaction of charge 5 in full (4 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Termination of appointment of John Murray as a director (2 pages) |
20 June 2013 | Change of share class name or designation (2 pages) |
20 June 2013 | Termination of appointment of Julian Richmond Watson as a director (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Termination of appointment of Julian Richmond Watson as a director (2 pages) |
20 June 2013 | Change of share class name or designation (2 pages) |
20 June 2013 | Termination of appointment of Magenta Partners Llp as a director (2 pages) |
20 June 2013 | Termination of appointment of John Murray as a director (2 pages) |
20 June 2013 | Termination of appointment of Magenta Partners Llp as a director (2 pages) |
20 June 2013 | Termination of appointment of Nicholas Pearson as a director (2 pages) |
20 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2013 | Termination of appointment of James Jack as a director (2 pages) |
20 June 2013 | Termination of appointment of James Jack as a director (2 pages) |
20 June 2013 | Termination of appointment of Nicholas Pearson as a director (2 pages) |
20 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2013 | Registration of charge 066901890006 (34 pages) |
31 May 2013 | Registration of charge 066901890006 (34 pages) |
10 April 2013 | Full accounts made up to 28 February 2013 (26 pages) |
10 April 2013 | Full accounts made up to 28 February 2013 (26 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
30 January 2013 | Termination of appointment of Anthony Harris as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Termination of appointment of Anthony Harris as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
16 November 2012 | Registered office address changed from the Hutts Grewelthorpe Ripon N Yorkshire HG4 3DA on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from the Hutts Grewelthorpe Ripon N Yorkshire HG4 3DA on 16 November 2012 (1 page) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (22 pages) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (22 pages) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (22 pages) |
18 October 2012 | Second filing of SH01 previously delivered to Companies House
|
18 October 2012 | Second filing of SH01 previously delivered to Companies House
|
18 October 2012 | Second filing of SH01 previously delivered to Companies House
|
18 October 2012 | Second filing of SH01 previously delivered to Companies House
|
9 October 2012 | Termination of appointment of James Jack as a secretary (2 pages) |
9 October 2012 | Appointment of Adam Bellamy as a director (3 pages) |
9 October 2012 | Termination of appointment of James Jack as a secretary (2 pages) |
9 October 2012 | Appointment of Adam Bellamy as a director (3 pages) |
9 October 2012 | Termination of appointment of Brian Scurrah as a director (2 pages) |
9 October 2012 | Appointment of Adam Bellamy as a secretary (3 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Appointment of Adam Bellamy as a secretary (3 pages) |
9 October 2012 | Termination of appointment of Brian Scurrah as a director (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
20 July 2012 | Appointment of Anthony Charles Harris as a director (3 pages) |
20 July 2012 | Termination of appointment of Angela Crawshaw as a director (2 pages) |
20 July 2012 | Termination of appointment of Angela Crawshaw as a director (2 pages) |
20 July 2012 | Appointment of Anthony Charles Harris as a director (3 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
25 April 2012 | Full accounts made up to 29 February 2012 (20 pages) |
25 April 2012 | Full accounts made up to 29 February 2012 (20 pages) |
12 March 2012 | Appointment of Mr Jacques De Bruin as a director (2 pages) |
12 March 2012 | Appointment of Mr Jacques De Bruin as a director (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
13 October 2011 | Auditor's resignation (1 page) |
13 October 2011 | Auditor's resignation (1 page) |
7 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (18 pages) |
7 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (18 pages) |
7 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (18 pages) |
4 May 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 May 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 3 February 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 3 February 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 3 February 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
30 March 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
16 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (18 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (18 pages) |
15 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (18 pages) |
8 November 2010 | Secretary's details changed for James Jack on 1 September 2010 (1 page) |
8 November 2010 | Director's details changed for James Jack on 1 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for James Jack on 1 September 2010 (1 page) |
8 November 2010 | Secretary's details changed for James Jack on 1 September 2010 (1 page) |
8 November 2010 | Director's details changed for James Jack on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for James Jack on 1 September 2010 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
7 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
15 April 2010 | Appointment of Magenta Partners Llp as a director (2 pages) |
15 April 2010 | Appointment of Magenta Partners Llp as a director (2 pages) |
16 March 2010 | Notice of Restriction on the Company's Articles (2 pages) |
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Notice of Restriction on the Company's Articles (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
16 March 2010 | Change of share class name or designation (2 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (16 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (16 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 May 2009 | Director appointed mr john hyde murray (1 page) |
5 May 2009 | Ad 20/04/09\gbp si 298000@1=298000\gbp ic 2202001/2500001\ (3 pages) |
5 May 2009 | Director appointed mr john hyde murray (1 page) |
5 May 2009 | Ad 20/04/09\gbp si 298000@1=298000\gbp ic 2202001/2500001\ (3 pages) |
6 March 2009 | Ad 04/03/09\gbp si 200000@1=200000\gbp ic 2002001/2202001\ (3 pages) |
6 March 2009 | Ad 04/03/09\gbp si 200000@1=200000\gbp ic 2002001/2202001\ (3 pages) |
28 February 2009 | Ad 11/02/09\gbp si 2002000@1=2002000\gbp ic 1/2002001\ (7 pages) |
28 February 2009 | Ad 11/02/09\gbp si 2002000@1=2002000\gbp ic 1/2002001\ (7 pages) |
25 February 2009 | Nc inc already adjusted 09/02/09 (2 pages) |
25 February 2009 | Nc inc already adjusted 09/02/09 (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
18 February 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
18 February 2009 | Director and secretary appointed james jack (3 pages) |
18 February 2009 | Director appointed julian howard richmond watson (3 pages) |
18 February 2009 | Appointment terminated director margaret garnett (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o bpe solicitors first floor, st. James' house st. James' square cheltenham gloucestershire GL50 3PR (1 page) |
18 February 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
18 February 2009 | Director and secretary appointed james jack (3 pages) |
18 February 2009 | Appointment terminated secretary bpe secretaries LIMITED (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o bpe solicitors first floor, st. James' house st. James' square cheltenham gloucestershire GL50 3PR (1 page) |
18 February 2009 | Director appointed sir nicholas pearson (2 pages) |
18 February 2009 | Director appointed peter william denby roberts (2 pages) |
18 February 2009 | Director appointed peter william denby roberts (2 pages) |
18 February 2009 | Director appointed brian william scurrah (2 pages) |
18 February 2009 | Appointment terminated director margaret garnett (1 page) |
18 February 2009 | Director appointed angela crawshaw (2 pages) |
18 February 2009 | Director appointed angela crawshaw (2 pages) |
18 February 2009 | Director appointed sir nicholas pearson (2 pages) |
18 February 2009 | Director appointed brian william scurrah (2 pages) |
18 February 2009 | Appointment terminated secretary bpe secretaries LIMITED (1 page) |
18 February 2009 | Director appointed julian howard richmond watson (3 pages) |
29 November 2008 | Company name changed bcomp 371 LIMITED\certificate issued on 03/12/08 (3 pages) |
29 November 2008 | Company name changed bcomp 371 LIMITED\certificate issued on 03/12/08 (3 pages) |
5 September 2008 | Incorporation (20 pages) |
5 September 2008 | Incorporation (20 pages) |