- Company Overview for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Filing history for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- People for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Charges for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- Registers for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
- More for BECKY ADLINGTON GROUP HOLDINGS LIMITED (09573022)
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
|
|
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
|
|
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 |