- Company Overview for EASTLEIGH SWIM CLUB LIMITED (07640599)
- Filing history for EASTLEIGH SWIM CLUB LIMITED (07640599)
- People for EASTLEIGH SWIM CLUB LIMITED (07640599)
- More for EASTLEIGH SWIM CLUB LIMITED (07640599)
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) |
---|---|---|---|
12 Oct 2018 | TM01 | Termination of appointment of Natalie Duggan as a director on 1 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mrs Shelley Huxford as a director on 1 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Claire Louise Barnaby as a director on 1 January 2018 | |
14 Jul 2017 | AD01 | Registered office address changed from PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS England to Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 14 July 2017 | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | TM01 | Termination of appointment of Lydia Browning as a director on 27 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with no updates | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Mar 2017 | CH01 | Director's details changed for Ms Natalie Duggan on 1 March 2017 | |
14 Mar 2017 | TM02 | Termination of appointment of Tracie Sheppard as a secretary on 1 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to PO Box PO Box 619 PO Box 619 Eastleigh Eastleigh SO50 0JS on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 21 Capon Close Southampton SO18 2LH to Suite 55-56, Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on 28 February 2017 | |
19 Aug 2016 | AP01 | Appointment of Ms Claire Louise Barnaby as a director on 19 August 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Tracie Sheppard as a director on 18 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Ms Natalie Duggan as a director on 19 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Theresa Dawn Lowe as a director on 18 August 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
20 Jun 2016 | TM01 | Termination of appointment of Michael Flack as a director on 31 March 2016 | |
19 Jun 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
19 Jun 2015 | TM01 | Termination of appointment of Catherine Allsop as a director on 1 December 2014 |