- Company Overview for SANDHURST SWIM SCHOOL LTD (06300666)
- Filing history for SANDHURST SWIM SCHOOL LTD (06300666)
- People for SANDHURST SWIM SCHOOL LTD (06300666)
- More for SANDHURST SWIM SCHOOL LTD (06300666)
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) |
---|---|---|---|
03 Feb 2014 | AP01 | Appointment of Mrs Kerry Payne as a director | |
03 Feb 2014 | AP01 | Appointment of Ms Carrie-Anne Morrison as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Kimberley Samuels as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
14 Jul 2011 | CH01 | Director's details changed for Kimberley Jayne Samuels on 3 July 2011 | |
14 Jul 2011 | CH03 | Secretary's details changed for Peter Samuels on 3 July 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Kimberley Jayne Samuels on 3 July 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Peter Samuels on 3 July 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from walnut house, walnut court rose street wokingham berkshire RG40 1XU | |
12 Feb 2009 | CERTNM | Company name changed swimkids south LTD\certificate issued on 13/02/09 | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Aug 2008 | 288b | Appointment terminated director and secretary ann harris | |
19 Aug 2008 | 288a | Secretary appointed peter samuels | |
09 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
24 Jul 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/08/08 | |
24 Jul 2007 | 88(2)R | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 |