- Company Overview for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
- Filing history for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
- People for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
- Charges for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
- Insolvency for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
- More for LONDON SWIMMING POOL CO CONTRACTING LIMITED (01828171)
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) |
---|---|---|---|
12 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
01 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2014 | TM01 | Termination of appointment of Anthony Michael Line as a director on 16 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from 138 Replingham Road Southfields London SW18 5LL on 13 May 2011 | |
01 Apr 2011 | CERTNM |
Company name changed london swimming pool company LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mr Jamie Lawrence John Smith on 6 October 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mrs Antoinette Philomena Line on 6 October 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Mr Anthony Michael Line on 6 October 2010 | |
17 Dec 2010 | CH03 | Secretary's details changed for Mrs Antoinette Philomena Line on 6 October 2010 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | CC04 | Statement of company's objects | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders |