Advanced company searchLink opens in new window

SALTDEAN LIDO CIC

Company number 08206744

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 Feb 2020 AD01 Registered office address changed from C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN England to C/O Tc Group the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 12 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 TM01 Termination of appointment of Sally Horrox as a director on 28 July 2019
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
01 Aug 2019 PSC02 Notification of Saltdean Lido Trust as a person with significant control on 17 March 2019
01 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 1 August 2019
30 Jul 2019 AP01 Appointment of Mr Gaston Paul Joseph Mallia as a director on 22 July 2019
23 Jun 2019 AD01 Registered office address changed from Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR England to C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 23 June 2019
23 Jun 2019 AP01 Appointment of Mr Paul Steve Burgess as a director on 19 June 2019
06 May 2019 TM01 Termination of appointment of John Cole as a director on 29 April 2019
19 Mar 2019 AP01 Appointment of Mr John Cole as a director on 17 March 2019
15 Mar 2019 TM01 Termination of appointment of Lucy Alexandra Freeborn as a director on 11 March 2019
15 Mar 2019 TM01 Termination of appointment of Matthew Lee Glen as a director on 11 March 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of Deborah Joan Absalom as a director on 7 September 2018
12 Sep 2018 AP01 Appointment of Mr Derek Leaver as a director on 2 September 2018
04 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
20 Jun 2018 AP01 Appointment of Ms Deborah Joan Absalom as a director on 10 June 2018
06 Jun 2018 AP01 Appointment of Ms Lucy Alexandra Freeborn as a director on 23 May 2018
05 Jun 2018 AP01 Appointment of Mr David Allen Jackson Bailey as a director on 23 May 2018
29 Jan 2018 AD01 Registered office address changed from C/O Hm Book-Keeping 15 Newhaven Square Newhaven East Sussex BN9 9QS England to Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR on 29 January 2018
03 Jan 2018 AP01 Appointment of Mr Matthew Lee Glen as a director on 28 December 2017
05 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Sep 2017 TM01 Termination of appointment of Rebecca Claire Helena Crook as a director on 31 August 2017
16 Sep 2017 TM01 Termination of appointment of Bruce Henry Potts as a director on 14 July 2017