- Company Overview for SURF LIFE SAVING GREAT BRITAIN (02678080)
- Filing history for SURF LIFE SAVING GREAT BRITAIN (02678080)
- People for SURF LIFE SAVING GREAT BRITAIN (02678080)
- Charges for SURF LIFE SAVING GREAT BRITAIN (02678080)
- More for SURF LIFE SAVING GREAT BRITAIN (02678080)
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) |
---|---|---|---|
06 Mar 2024 | TM01 | Termination of appointment of Peter William Lawrence as a director on 21 February 2024 | |
06 Mar 2024 | PSC07 | Cessation of Peter William Lawrence as a person with significant control on 21 February 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Sep 2023 | PSC01 | Notification of Peter Lewis as a person with significant control on 21 August 2023 | |
25 Sep 2023 | PSC01 | Notification of Ashley Mann as a person with significant control on 21 August 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Peter Lewis as a director on 21 August 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Ashley Steven Mann as a director on 21 August 2023 | |
22 Sep 2023 | PSC01 | Notification of Mark Stephen Taylor as a person with significant control on 21 August 2023 | |
22 Sep 2023 | AP01 | Appointment of Mr Mark Stephen Taylor as a director on 21 August 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
30 Oct 2022 | PSC07 | Cessation of Michael John Tipton as a person with significant control on 24 October 2022 | |
30 Oct 2022 | TM01 | Termination of appointment of Michael John Tipton as a director on 24 October 2022 | |
14 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Jun 2022 | PSC07 | Cessation of Paul Coles as a person with significant control on 31 May 2022 | |
03 Jun 2022 | TM01 | Termination of appointment of Paul Coles as a director on 31 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from Buckland House Park Five Business Centre, Harrier Way Sowton Industrial Estate Exeter EX2 7HU to Buckland House 2 Park Five Business Centre Harrier Way, Sowton Industrial Estate Exeter Devon EX2 7HU on 17 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
30 Dec 2020 | MA | Memorandum and Articles of Association | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
13 Jan 2020 | PSC01 | Notification of Janet Shepherd as a person with significant control on 13 September 2019 |