Advanced company searchLink opens in new window

BECKY ADLINGTON GROUP HOLDINGS LIMITED

Company number 09573022

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)
06 Jun 2022 AP01 Appointment of Mr Peter Jonathan Geoffrey Fox as a director on 27 May 2022
06 Jun 2022 AP01 Appointment of Mr Neil James Greenhalgh as a director on 27 May 2022
31 May 2022 MR04 Satisfaction of charge 095730220001 in full
19 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 MR01 Registration of charge 095730220002, created on 28 April 2022
07 Mar 2022 PSC07 Cessation of Total Swimming Group Limited as a person with significant control on 21 February 2022
07 Mar 2022 PSC02 Notification of Total Swimming Holdings Limited as a person with significant control on 21 February 2022
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 MR01 Registration of charge 095730220001, created on 22 January 2021
25 Jan 2021 PSC07 Cessation of Champion Strokes Limited as a person with significant control on 18 December 2020
25 Jan 2021 PSC05 Change of details for Total Swimming Group Limited as a person with significant control on 18 December 2020
03 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 SH03 Purchase of own shares.
16 Dec 2019 SH06 Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 80.00
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 PSC05 Change of details for Total Swimming Group Limited as a person with significant control on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019
30 Aug 2019 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 August 2019
27 Jun 2019 AD01 Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
18 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017