HERRINGSWELL GYM DEVELOPMENT LTD

Company Documents

DateDescription
01/09/251 September 2025 NewReceiver's abstract of receipts and payments to 2025-08-07

View Document

29/08/2529 August 2025 NewTermination of appointment of Simon Smith as a director on 2025-08-16

View Document

29/08/2529 August 2025 NewTermination of appointment of Benjamin James Cameron Mekie as a director on 2025-08-16

View Document

29/08/2529 August 2025 NewCessation of Simon Smith as a person with significant control on 2025-08-16

View Document

29/08/2529 August 2025 NewCessation of Benjamin James Cameron Mekie as a person with significant control on 2025-08-16

View Document

13/02/2513 February 2025 Receiver's abstract of receipts and payments to 2025-02-07

View Document

03/09/243 September 2024 Receiver's abstract of receipts and payments to 2024-08-07

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Appointment of receiver or manager

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111783140003

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / SIMON SMITH / 07/11/2018

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111783140002

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY DICKSON

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111783140001

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 07/11/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES CAMERON MEKIE

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / SIMON SMITH / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES CAMERON MEKIE

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR RICHARD ANTHONY DICKSON

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 77 HIGH STREET STETCHWORTH SUFFOLK CB8 9TH ENGLAND

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 34 ANYARDS ROAD COBHAM KT11 2LA ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 16/04/2018

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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