- Company Overview for MIND GYM PLC (03833448)
- Filing history for MIND GYM PLC (03833448)
- People for MIND GYM PLC (03833448)
- Charges for MIND GYM PLC (03833448)
- More for MIND GYM PLC (03833448)
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 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mrs Joanne Black on 15 May 2014 | |
14 Sep 2016 | CH01 | Director's details changed for Sebastian Mark Bailey on 14 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
13 Sep 2016 | AD02 | Register inspection address has been changed from C/O Postlethwaite Solicitors Limited Garden Studios 71 - 75 Shelton Street London WC2H 9JQ United Kingdom to 9 Staple Inn London WC1V 7QH | |
28 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2015
|
|
23 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2015
|
|
05 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | SH03 | Purchase of own shares. | |
26 Jan 2016 | TM01 | Termination of appointment of Joanna Healey as a director on 8 December 2015 | |
10 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Oct 2015 | CH03 | Secretary's details changed for Mr Robert Michael Postlethwaite on 28 November 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Octavius Orlando Irvine Casati Black on 22 May 2014 | |
05 Jun 2015 | AP01 |
Appointment of Ms Joanna Healey as a director on 29 March 2015
|
|
14 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD02 | Register inspection address has been changed from C/O C/O Postlethwaite & Co 11-15 Betterton Street London WC2H 9BP United Kingdom to C/O Postlethwaite Solicitors Limited Garden Studios 71 - 75 Shelton Street London WC2H 9JQ | |
04 Sep 2014 | CH03 | Secretary's details changed for Mr Robert Michael Postlethwaite on 1 January 2014 | |
09 May 2014 | AUD | Auditor's resignation | |
04 Apr 2014 | AP01 |
Appointment of Mr David Howard Nelson as a director
|