- Company Overview for BIG BLUE SURF SCHOOL LIMITED (08548605)
- Filing history for BIG BLUE SURF SCHOOL LIMITED (08548605)
- People for BIG BLUE SURF SCHOOL LIMITED (08548605)
- More for BIG BLUE SURF SCHOOL LIMITED (08548605)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Atlantic Court Widemouth Bay Bude Cornwall WX23 0DF England to Atlantic Court Widemouth Bay Bude Cornwall EX23 0DF on 9 January 2025 | |
20 Dec 2024 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB United Kingdom to Atlantic Court Widemouth Bay Bude Cornwall WX23 0DF on 20 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from Stanhope House 9-10 Fore Street Holsworthy Devon EX22 6DT to Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB on 18 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
06 Dec 2024 | PSC07 | Cessation of Cyril Peter Cox as a person with significant control on 2 December 2024 | |
06 Dec 2024 | PSC02 | Notification of Oa Surf Club Limited as a person with significant control on 2 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Cyril Peter Cox as a director on 2 December 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr Robert Norman Bird as a director on 2 December 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr Dominic Peter Stokes as a director on 2 December 2024 | |
05 Dec 2024 | TM02 | Termination of appointment of Westcotts Secretarial Limited as a secretary on 2 December 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
01 Nov 2022 | AP04 | Appointment of Westcotts Secretarial Limited as a secretary on 1 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
13 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
28 Jan 2019 | PSC07 | Cessation of Matthew James Stephenson as a person with significant control on 29 October 2018 | |
28 Jan 2019 | TM02 | Termination of appointment of Grace Eleanor Cooper as a secretary on 29 October 2018 |