- 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) |
---|---|---|---|
04 Jun 2019 | TM01 | Termination of appointment of Jacqueline Sarah Clark as a director on 20 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Suzanne Mary Mackenzie as a director on 18 May 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Suzanne Mary Mackenzie as a secretary on 1 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of Rebecca O'donoghue as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Sarah Frost as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Keith Fearn as a director on 1 January 2019 | |
03 Jan 2019 | AP03 | Appointment of Mrs Laura Helen Webster as a secretary on 1 January 2019 | |
11 Nov 2018 | AD01 | Registered office address changed from 1 Fardings Cottages Terling Chelmsford Essex CM3 2AL England to 4 Speedwell Close Witham CM8 2XJ on 11 November 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs06 Claire Chapman as a director on 5 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Michael Harrington as a director on 5 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs Donna Harrington as a director on 5 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Miss Stacie Surch as a director on 5 July 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Claire Lunn as a director on 20 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Gavin Robert Mileman as a director on 20 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Derek Gore as a director on 20 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Lorraine Dawn Blakemore as a director on 20 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
11 Jan 2018 | TM01 | Termination of appointment of Susan Carol Gore as a director on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mrs Loraine Dawn Blackmore on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Charles Bonham as a director on 11 January 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Keith Fearn as a director on 21 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Oak Farm House Faulkbourne Witham Essex CM8 1SF England to 1 Fardings Cottages Terling Chelmsford Essex CM3 2AL on 28 March 2017 |