Advanced company searchLink opens in new window

CARNFORTH COMMUNITY SWIMMING POOL LTD

Company number 10971332

Filter by category

Filter by category


Confirmation statement filters

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)
13 Dec 2023 PSC07 Cessation of Liam David Law as a person with significant control on 2 March 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 TM01 Termination of appointment of Liam David Law as a director on 2 March 2022
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from 16 st Michaels Lane Bolton-Le-Sands Carnforth Lancashire LA5 8LB England to Carnforth Community Swimming Pool Kellet Road Carnforth Lancaster Lancashire LA5 9LS on 2 September 2020
02 Sep 2020 PSC07 Cessation of Michael Henry Dudfield as a person with significant control on 31 July 2020
02 Sep 2020 TM01 Termination of appointment of Michael Henry Dudfield as a director on 31 July 2020
24 Jul 2020 PSC01 Notification of James Maurice Grisenthwaite as a person with significant control on 14 July 2020
24 Jul 2020 PSC01 Notification of Liam David Law as a person with significant control on 14 July 2020
24 Jul 2020 PSC01 Notification of Emma Joanne Paul as a person with significant control on 14 July 2020
24 Jul 2020 AP01 Appointment of Mr James Maurice Grisenthwaite as a director on 14 July 2020
24 Jul 2020 AP01 Appointment of Mrs Emma Joanne Paul as a director on 14 July 2020
24 Jul 2020 TM02 Termination of appointment of Gareth Patterson as a secretary on 16 June 2020
24 Jul 2020 AP01 Appointment of Mr Liam David Law as a director on 14 July 2020
24 Jul 2020 PSC07 Cessation of Fiona Wood as a person with significant control on 13 June 2020
24 Jul 2020 TM01 Termination of appointment of Fiona Wood as a director on 13 June 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from 16, St Michaels Lane, Bolton-Le-Sands, Carnforth St. Michaels Lane Bolton Le Sands Carnforth LA5 8LB England to 16 st Michaels Lane Bolton-Le-Sands Carnforth Lancashire LA5 8LB on 27 August 2019