- Company Overview for SALTDEAN LIDO CIC (08206744)
- Filing history for SALTDEAN LIDO CIC (08206744)
- People for SALTDEAN LIDO CIC (08206744)
- Charges for SALTDEAN LIDO CIC (08206744)
- More for SALTDEAN LIDO CIC (08206744)
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 Feb 2020 | CH01 | Director's details changed for Mr Gaston Paul Joseph Mallia on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Derek Leaver on 12 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Deryck Chester on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN England to C/O Tc Group the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 12 February 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | TM01 | Termination of appointment of Sally Horrox as a director on 28 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
01 Aug 2019 | PSC02 | Notification of Saltdean Lido Trust as a person with significant control on 17 March 2019 | |
01 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Gaston Paul Joseph Mallia as a director on 22 July 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR England to C/O Taylorcocks the Courtyard Shoreham Road, Upper Beeding Steyning East Sussex BN44 3TN on 23 June 2019 | |
23 Jun 2019 | AP01 | Appointment of Mr Paul Steve Burgess as a director on 19 June 2019 | |
06 May 2019 | TM01 | Termination of appointment of John Cole as a director on 29 April 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr John Cole as a director on 17 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Lucy Alexandra Freeborn as a director on 11 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Matthew Lee Glen as a director on 11 March 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | TM01 | Termination of appointment of Deborah Joan Absalom as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Derek Leaver as a director on 2 September 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
20 Jun 2018 | AP01 | Appointment of Ms Deborah Joan Absalom as a director on 10 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Lucy Alexandra Freeborn as a director on 23 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr David Allen Jackson Bailey as a director on 23 May 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Hm Book-Keeping 15 Newhaven Square Newhaven East Sussex BN9 9QS England to Amelia House C/O Carpenter Box Crescent Road Worthing BN11 1QR on 29 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Matthew Lee Glen as a director on 28 December 2017 |