- Company Overview for TERLING SWIMMING CLUB LIMITED (03908014)
- Filing history for TERLING SWIMMING CLUB LIMITED (03908014)
- People for TERLING SWIMMING CLUB LIMITED (03908014)
- More for TERLING SWIMMING CLUB LIMITED (03908014)
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) |
---|---|---|---|
27 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
15 Jan 2024 | TM01 | Termination of appointment of Stacie Surch as a director on 6 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 May 2022 | AP01 | Appointment of Mr Neil Surman as a director on 5 May 2022 | |
18 May 2022 | AP01 | Appointment of Mrs Joanna Long as a director on 5 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Dominic Goodwin as a director on 16 May 2022 | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
30 Mar 2022 | TM01 | Termination of appointment of Deanne Marie Ruston as a director on 18 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Robin Royston Gowers as a director on 16 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Angela Monsell as a director on 17 March 2022 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 4 Speedwell Close Witham CM8 2XJ England to 9 the Estate Yard the Street Terling Chelmsford CM3 2RH on 9 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Dr Robin Royston Gowers as a director on 1 March 2020 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Loizos Demetriou Loizou as a director on 6 October 2019 |