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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
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