Advanced company searchLink opens in new window

TERLING SWIMMING CLUB LIMITED

Company number 03908014

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)
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