Having been setup in 2008, Pure Gym Ltd has its registered office in Leeds, it's status is listed as "Active". We don't currently know the number of employees at this company. Pure Gym Ltd has 9 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBBOLD, Humphrey Michael | 17 February 2015 | - | 1 |
CRAWSHAW, Angela Louise | 09 February 2009 | 28 June 2012 | 1 |
DE BRUIN, Jacques | 23 February 2012 | 30 November 2017 | 1 |
HARRIS, Antony Charles | 28 June 2012 | 18 December 2012 | 1 |
JACK, James Pringle | 09 February 2009 | 23 May 2013 | 1 |
MCGRATH, Patrick Richard Cornelius | 30 September 2014 | 17 February 2015 | 1 |
PEARSON, Nicholas, Sir | 09 February 2009 | 23 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Adam | 20 September 2012 | 10 October 2018 | 1 |
BPE SECRETARIES LIMITED | 05 September 2008 | 09 February 2009 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 25 September 2020 | |
CS01 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 17 September 2020 | |
AA - Annual Accounts | 24 June 2020 | |
MR01 - N/A | 21 January 2020 | |
MR01 - N/A | 28 November 2019 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 13 May 2019 | |
TM02 - Termination of appointment of secretary | 15 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 11 May 2018 | |
MR01 - N/A | 29 January 2018 | |
CC04 - Statement of companies objects | 23 January 2018 | |
MR04 - N/A | 08 January 2018 | |
TM01 - Termination of appointment of director | 12 December 2017 | |
TM01 - Termination of appointment of director | 12 December 2017 | |
RESOLUTIONS - N/A | 21 November 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 05 May 2016 | |
MR04 - N/A | 21 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
CH01 - Change of particulars for director | 07 October 2015 | |
AR01 - Annual Return | 18 September 2015 | |
MR04 - N/A | 15 August 2015 | |
RESOLUTIONS - N/A | 24 July 2015 | |
SH01 - Return of Allotment of shares | 24 July 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
MR01 - N/A | 04 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
TM01 - Termination of appointment of director | 26 March 2015 | |
AP01 - Appointment of director | 23 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AA01 - Change of accounting reference date | 04 December 2013 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
AR01 - Annual Return | 01 October 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
RESOLUTIONS - N/A | 20 June 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2013 | |
MR01 - N/A | 31 May 2013 | |
AA - Annual Accounts | 10 April 2013 | |
SH03 - Return of purchase of own shares | 21 February 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
SH06 - Notice of cancellation of shares | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
RESOLUTIONS - N/A | 11 December 2012 | |
AD01 - Change of registered office address | 16 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
RP04 - N/A | 18 October 2012 | |
RP04 - N/A | 18 October 2012 | |
RESOLUTIONS - N/A | 09 October 2012 | |
SH01 - Return of Allotment of shares | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
AP03 - Appointment of secretary | 09 October 2012 | |
TM02 - Termination of appointment of secretary | 09 October 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
AUD - Auditor's letter of resignation | 13 October 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH03 - Change of particulars for secretary | 08 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AP02 - Appointment of corporate director | 15 April 2010 | |
CC01 - Notice of restriction on the company's articles | 16 March 2010 | |
SH08 - Notice of name or other designation of class of shares | 16 March 2010 | |
SH01 - Return of Allotment of shares | 16 March 2010 | |
363a - Annual Return | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 2009 | |
RESOLUTIONS - N/A | 25 February 2009 | |
123 - Notice of increase in nominal capital | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
225 - Change of Accounting Reference Date | 18 February 2009 | |
287 - Change in situation or address of Registered Office | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
CERTNM - Change of name certificate | 29 November 2008 | |
NEWINC - New incorporation documents | 05 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 September 2020 | Outstanding |
N/A |
A registered charge | 09 January 2020 | Outstanding |
N/A |
A registered charge | 25 November 2019 | Outstanding |
N/A |
A registered charge | 24 January 2018 | Outstanding |
N/A |
A registered charge | 28 May 2015 | Fully Satisfied |
N/A |
A registered charge | 23 May 2013 | Fully Satisfied |
N/A |
Debenture | 04 April 2011 | Fully Satisfied |
N/A |
Legal charge | 14 February 2011 | Fully Satisfied |
N/A |
Legal charge | 14 January 2011 | Fully Satisfied |
N/A |
Debenture | 29 October 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 14 August 2009 | Fully Satisfied |
N/A |