Advanced company searchLink opens in new window

GUILDFORD CITY SWIMMING CLUB

Company number 07667762

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)
14 Jan 2024 AA Full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 March 2020
24 Nov 2020 AP01 Appointment of Mr John Edwin Ingram as a director on 12 August 2020
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
13 Dec 2019 AA Full accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Peter Fankhauser as a director on 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Ashley Stuart Wilson on 8 February 2019
08 Feb 2019 CH01 Director's details changed for Mr Peter Fankhauser on 8 February 2019
16 Aug 2018 AA Full accounts made up to 31 March 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 AP01 Appointment of Mr Peter Fankhauser as a director on 21 June 2018
  • ANNOTATION Other The address of peter fankhauser, director of guildford city swimming club, was replaced with a service address on 28/11/2019 under section 1088 of the Companies Act 2006
13 Jul 2018 AP01 Appointment of Mr Ashley Stuart Wilson as a director on 21 June 2018
  • ANNOTATION Other The address of ashley stuart wilson, director of guildford city swimming club, was replaced with a service address on 28/11/2019 under section 1088 of the Companies Act 2006
11 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
25 Jun 2018 TM01 Termination of appointment of Steven Jeffery Middleton as a director on 21 June 2018
25 Jun 2018 TM01 Termination of appointment of Michael Roy Hodgson as a director on 21 June 2018
25 Jun 2018 TM01 Termination of appointment of Jonathan Arthur Coxeter-Smith as a director on 26 June 2017
10 Oct 2017 AD01 Registered office address changed from 13 Gatley Drive Guildford Surrey GU4 7JJ to 48 Rothschild Drive Sarisbury Green Southampton SO31 7NS on 10 October 2017
18 Jul 2017 AA Full accounts made up to 31 March 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement