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)
|
|
17 Oct 2023 |
TM01 |
Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023
|
|
|
20 Sep 2023 |
PSC05 |
Change of details for Total Swimming Holdings Limited as a person with significant control on 6 June 2022
|
|
|
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
|
|
|
27 Jan 2023 |
CS01 |
Confirmation statement made on 23 January 2023 with updates
|
|
|
17 Jun 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
17 Jun 2022 |
MA |
Memorandum and Articles of Association
|
|
|
07 Jun 2022 |
AP01 |
Appointment of Mrs Rebecca Adlington as a director on 27 May 2022
|
|
|
07 Jun 2022 |
AP01 |
Appointment of Mr Alun Wayne Peacock as a director on 27 May 2022
|
|
|
07 Jun 2022 |
AP01 |
Appointment of Mr Adrian Roy Turner 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 |
TM01 |
Termination of appointment of James Lee Cunliffe as a director on 27 May 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 105528750004 in full
|
|
|
31 May 2022 |
MR04 |
Satisfaction of charge 105528750002 in full
|
|
|
31 May 2022 |
MR04 |
Satisfaction of charge 105528750001 in full
|
|
|
31 May 2022 |
MR04 |
Satisfaction of charge 105528750003 in full
|
|
|
19 May 2022 |
SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
|
13 May 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
29 Apr 2022 |
MR01 |
Registration of charge 105528750005, created on 28 April 2022
|
|
|
10 Mar 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
09 Mar 2022 |
SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|