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)
|
|
07 Mar 2022 |
PSC02 |
Notification of Total Swimming Holdings Limited as a person with significant control on 21 February 2022
|
|
|
07 Mar 2022 |
PSC07 |
Cessation of Swimgroupholdings Ltd as a person with significant control on 21 February 2022
|
|
|
02 Feb 2022 |
CS01 |
Confirmation statement made on 23 January 2022 with no updates
|
|
|
20 Oct 2021 |
CH01 |
Director's details changed for Mr James Lee Cunliffe on 27 May 2021
|
|
|
13 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
19 Jun 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Jun 2021 |
MA |
Memorandum and Articles of Association
|
|
|
11 Jun 2021 |
AP01 |
Appointment of Mr James Lee Cunliffe as a director on 27 May 2021
|
|
|
14 Apr 2021 |
MR01 |
Registration of charge 105528750004, created on 7 April 2021
|
|
|
26 Feb 2021 |
CS01 |
Confirmation statement made on 23 January 2021 with no updates
|
|
|
03 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
17 Mar 2020 |
RP04CS01 |
Second filing of Confirmation Statement dated 18/01/2017
|
|
|
17 Mar 2020 |
RP04CS01 |
Second filing of Confirmation Statement dated 18/01/2018
|
|
|
06 Feb 2020 |
MR01 |
Registration of charge 105528750003, created on 4 February 2020
|
|
|
05 Feb 2020 |
MR01 |
Registration of charge 105528750002, created on 4 February 2020
|
|
|
27 Jan 2020 |
CS01 |
Confirmation statement made on 23 January 2020 with no updates
|
|
|
27 Jan 2020 |
PSC05 |
Change of details for Swimgroupholdings Ltd as a person with significant control on 5 September 2019
|
|
|
27 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
20 Sep 2019 |
CH01 |
Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019
|
|
|
20 Sep 2019 |
CH01 |
Director's details changed for Mr Stephen Benjamin Parry on 22 August 2019
|
|
|
30 Aug 2019 |
AD01 |
Registered office address changed from 1st Floor, 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 August 2019
|
|
|
19 Jun 2019 |
AD01 |
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor, 49 Peter Street Manchester M2 3NG on 19 June 2019
|
|
|
30 Jan 2019 |
CS01 |
Confirmation statement made on 18 January 2019 with no updates
|
|
|
14 Jan 2019 |
TM01 |
Termination of appointment of Richard Fraser Millman as a director on 31 December 2018
|
|
|
29 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|