- Company Overview for BEXLEY SWIMMING CLUB LIMITED (08844812)
- Filing history for BEXLEY SWIMMING CLUB LIMITED (08844812)
- People for BEXLEY SWIMMING CLUB LIMITED (08844812)
- More for BEXLEY SWIMMING CLUB LIMITED (08844812)
| 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 |