- 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) |
---|---|---|---|
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Rebecca Claire Helena Crook as a director on 31 August 2017 | |
16 Sep 2017 | TM01 | Termination of appointment of Bruce Henry Potts as a director on 14 July 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
27 May 2017 | TM01 | Termination of appointment of Michael Phillip Bennett as a director on 25 May 2017 | |
27 May 2017 | TM01 | Termination of appointment of Philip James Haslam as a director on 25 May 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
18 Jul 2016 | CH01 | Director's details changed for Mr Philip James Haslam on 18 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Ms Sally Horrox as a director on 5 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Bruce Henry Potts on 18 July 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Bridget Helen Fishleigh as a director on 13 March 2016 | |
09 Mar 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Michael John Harris as a director on 8 March 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Timothy Laurence Farlam as a director on 11 January 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of David James Boyle as a director on 15 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for David James Boyle on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Pamela Julie Shepherd on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Deryck Chester on 6 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Michael John Harris on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Bridget Helen Fishleigh on 2 November 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Michael Phillip Bennett on 1 November 2015 | |
01 Nov 2015 | CH01 | Director's details changed for Miss Rebecca Claire Helena Crook on 1 November 2015 | |
01 Nov 2015 | AD01 | Registered office address changed from 36 Brambletyne Avenue Saltdean Brighton East Sussex BN2 8EJ to C/O Hm Book-Keeping 15 Newhaven Square Newhaven East Sussex BN9 9QS on 1 November 2015 | |
06 Oct 2015 | AR01 | Annual return made up to 7 September 2015 no member list |