BECKY ADLINGTON GROUP HOLDINGS LIMITED
Company number 09573022
- Company Overview for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Filing history for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- People for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Charges for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Registers for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- More for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
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) |
---|---|---|---|
30 Nov 2023 | AP01 | Appointment of Mr Dominic James Platt as a director on 4 October 2023 | |
03 Nov 2023 | AA | Full accounts made up to 31 January 2023 | |
20 Oct 2023 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 August 2023 | |
20 Oct 2023 | AP03 | Appointment of Theresa Casey as a secretary on 28 August 2023 | |
20 Oct 2023 | AP01 | Appointment of Régis Schultz as a director on 28 August 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
24 Aug 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
23 Aug 2023 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Mar 2023 | CH01 | Director's details changed for Miss Rebecca Adlington on 6 January 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Miss Rebecca Adlington on 20 December 2018 | |
08 Mar 2023 | CH01 | Director's details changed for Miss Rebecca Adlington on 1 October 2016 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
19 Oct 2022 | PSC05 | Change of details for Total Swimming Holdings Limited as a person with significant control on 6 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Adrian Roy Turner as a director on 27 May 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Alun Wayne Peacock as a director on 27 May 2022 | |
06 Jun 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 January 2023 | |
06 Jun 2022 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Edinburgh House Hollins Brook Way Bury BL9 8RR on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Peter Jonathan Geoffrey Fox as a director on 27 May 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 27 May 2022 | |
31 May 2022 | MR04 | Satisfaction of charge 095730220001 in full | |
19 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2015
|
|
13 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | MR01 | Registration of charge 095730220002, created on 28 April 2022 | |
07 Mar 2022 | PSC07 | Cessation of Total Swimming Group Limited as a person with significant control on 21 February 2022 |