TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY
Company number 08783745
- Company Overview for TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY (08783745)
- Filing history for TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY (08783745)
- People for TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY (08783745)
- More for TAMESIDE SCHOOL OF GYMNASTICS COMMUNITY INTEREST COMPANY (08783745)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Jul 2024 | TM01 | Termination of appointment of Rebecca Victoria Mangoro as a director on 19 July 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jun 2023 | CH01 | Director's details changed for Mrs Alison Humphreys on 19 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Alison Humphreys as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Nicola Claire Chatterton as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Christine Janet Mclaughlin as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Dr Julie Machan as a director on 14 June 2023 | |
14 Jun 2023 | AP01 | Appointment of Mrs Rebecca Victoria Mangoro as a director on 14 June 2023 | |
25 May 2023 | CH01 | Director's details changed for Mr Peter Allen on 25 May 2023 | |
25 May 2023 | CH01 | Director's details changed for Cerys Allen on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from 58 Tower Street Dukinfield Greater Manchester SK16 5NE United Kingdom to Shaw House 1 Shaw Street Ashton-Under-Lyne OL6 6QJ on 25 May 2023 | |
04 May 2023 | CERTNM |
Company name changed tameside school of gymnastics LTD\certificate issued on 04/05/23
|
|
04 May 2023 | CICCON |
Change of name
|
|
04 May 2023 | CONNOT | Change of name notice | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
11 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Peter Allen on 20 November 2019 |