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)
29 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
27 May 2017 TM01 Termination of appointment of Philip James Haslam as a director on 25 May 2017
27 May 2017 TM01 Termination of appointment of Michael Phillip Bennett as a director on 25 May 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Philip James Haslam on 18 July 2016
18 Jul 2016 AP01 Appointment of Ms Sally Horrox as a director on 5 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Bruce Henry Potts on 18 July 2016
13 Mar 2016 TM01 Termination of appointment of Bridget Helen Fishleigh as a director on 13 March 2016
09 Mar 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
09 Mar 2016 TM01 Termination of appointment of Michael John Harris as a director on 8 March 2016
12 Jan 2016 TM01 Termination of appointment of Timothy Laurence Farlam as a director on 11 January 2016
14 Dec 2015 TM01 Termination of appointment of David James Boyle as a director on 15 November 2015
06 Nov 2015 CH01 Director's details changed for David James Boyle on 6 November 2015
06 Nov 2015 CH01 Director's details changed for Mrs Pamela Julie Shepherd on 6 November 2015
06 Nov 2015 CH01 Director's details changed for Deryck Chester on 6 November 2015
03 Nov 2015 CH01 Director's details changed for Mr Michael John Harris on 2 November 2015
02 Nov 2015 CH01 Director's details changed for Bridget Helen Fishleigh on 2 November 2015
02 Nov 2015 CH01 Director's details changed for Michael Phillip Bennett on 1 November 2015
01 Nov 2015 CH01 Director's details changed for Miss Rebecca Claire Helena Crook on 1 November 2015
01 Nov 2015 AD01 Registered office address changed from 36 Brambletyne Avenue Saltdean Brighton East Sussex BN2 8EJ to C/O Hm Book-Keeping 15 Newhaven Square Newhaven East Sussex BN9 9QS on 1 November 2015
06 Oct 2015 AR01 Annual return made up to 7 September 2015 no member list
05 Oct 2015 CH01 Director's details changed for Mr Michael John Harris on 4 October 2015
28 Sep 2015 AP01 Appointment of Mr Michael John Harris as a director on 7 April 2015
26 Sep 2015 TM01 Termination of appointment of Richard Edward Mason as a director on 4 August 2015