FOREST OF DEAN GYMNASTIC CLUB

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/07/2530 July 2025 NewTermination of appointment of Stephen Darlington as a director on 2025-07-13

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Termination of appointment of Graham Goode as a director on 2025-02-26

View Document

31/01/2531 January 2025 Appointment of Mr Stephen Darlington as a director on 2024-10-17

View Document

29/01/2529 January 2025 Notification of a person with significant control statement

View Document

24/01/2524 January 2025 Appointment of Mr Simon Charles Holden as a director on 2024-10-17

View Document

24/01/2524 January 2025 Termination of appointment of Christopher Hammersley as a director on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Christopher Hammersley as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Hammersley as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Kenneth Moore as a director on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Robin William Pittson as a director on 2024-06-20

View Document

16/07/2416 July 2024 Appointment of Mr Kenneth Moore as a director on 2024-06-20

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Kim Claire Mccready as a director on 2021-03-25

View Document

19/07/2119 July 2021 Appointment of Ms Abigail Simpson as a director on 2020-04-24

View Document

19/07/2119 July 2021 Termination of appointment of Rodney Launcelot Lake as a director on 2021-04-22

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS KIM CLAIRE MCCREADY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JOHN KITSON NEWLAND

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HAMMERSLEY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN COTTRELL

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 18/06/16 NO MEMBER LIST

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOULTER

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 18/06/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 18/06/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JULIAN COTTRELL

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATLING

View Document

20/05/1320 May 2013 20/05/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR RODNEY LAUNCELOT LAKE

View Document

22/05/1222 May 2012 20/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM BOULTER

View Document

20/05/1120 May 2011 20/05/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLIAN HEINER / 20/05/2010

View Document

20/05/1020 May 2010 20/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GOODE / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WATLING / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAMMERSLEY / 20/05/2010

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PITSON / 27/05/2009

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/07/996 July 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/07/984 July 1998 ANNUAL RETURN MADE UP TO 08/07/98

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 ANNUAL RETURN MADE UP TO 08/07/97

View Document

20/05/9720 May 1997

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: GLENCARN 11 PARK ROAD FIVE ACRES COLEFORD GLOUCESTERSHIRE GL16 7QS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company