Advanced company searchLink opens in new window

BEXLEY SWIMMING CLUB LIMITED

Company number 08844812

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Jan 2022 AP03 Appointment of Mrs Emma Mahoney as a secretary on 17 January 2022
26 Jan 2022 TM02 Termination of appointment of Frances Sullivan as a secretary on 17 January 2022
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Jul 2021 PSC01 Notification of Stacey David Fosh as a person with significant control on 15 July 2021
17 Jul 2021 CH03 Secretary's details changed for Mrs Frances Sillivan on 17 July 2021
17 Jul 2021 TM02 Termination of appointment of Stacey David Fosh as a secretary on 15 July 2021
17 Jul 2021 AD01 Registered office address changed from 81 Blendon Road Bexley DA5 1BP England to 52 Oaklands Avenue Sidcup DA15 8NB on 17 July 2021
17 Jul 2021 PSC07 Cessation of Dean Morse as a person with significant control on 15 July 2021
17 Jul 2021 AP03 Appointment of Mrs Frances Sillivan as a secretary on 15 July 2021
23 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CH03 Secretary's details changed for Mrs Michelle Donna Fosh on 1 April 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Oct 2018 AD01 Registered office address changed from 45 Barnfield Road Belvedere Kent DA17 5PJ United Kingdom to 81 Blendon Road Bexley DA5 1BP on 28 October 2018
28 Oct 2018 AP01 Appointment of Mr Stacey David Fosh as a director on 15 October 2018
28 Oct 2018 AP03 Appointment of Mrs Michelle Donna Fosh as a secretary on 28 October 2018
28 Oct 2018 TM02 Termination of appointment of Alison Woolfenden as a secretary on 28 October 2018
28 Oct 2018 TM01 Termination of appointment of Steven Brian Jeffrey as a director on 28 October 2018
28 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
28 Jan 2018 PSC01 Notification of Dean Morse as a person with significant control on 23 January 2018
11 Jan 2018 PSC07 Cessation of Alan David Luhmann as a person with significant control on 31 May 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017