Advanced company searchLink opens in new window

EASTLEIGH SWIM CLUB LIMITED

Company number 07640599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
07 Dec 2023 TM01 Termination of appointment of Callum Ashley Duggan as a director on 27 November 2023
30 Nov 2023 AP01 Appointment of Miss Tracy Anne Haskett as a director on 27 November 2023
23 Sep 2023 AP01 Appointment of Mr Andrew Allan Thomson as a director on 11 September 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
20 Dec 2022 MA Memorandum and Articles of Association
20 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2022 TM01 Termination of appointment of Kev Shepherd as a director on 7 December 2022
28 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
25 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 AP01 Appointment of Mr Callum Ashley Duggan as a director on 19 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
25 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
25 May 2021 TM01 Termination of appointment of Shelley Huxford as a director on 18 May 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
23 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 14 May 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
15 Oct 2018 TM01 Termination of appointment of a director
13 Oct 2018 TM01 Termination of appointment of Katrina Brace as a director on 1 October 2018
12 Oct 2018 AP01 Appointment of Kev Shepherd as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Natalie Duggan as a director on 1 October 2018