CIRENCESTER OPEN AIR SWIMMING POOL LTD
Company number 09802290
- Company Overview for CIRENCESTER OPEN AIR SWIMMING POOL LTD (09802290)
- Filing history for CIRENCESTER OPEN AIR SWIMMING POOL LTD (09802290)
- People for CIRENCESTER OPEN AIR SWIMMING POOL LTD (09802290)
- More for CIRENCESTER OPEN AIR SWIMMING POOL LTD (09802290)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Nov 2022 | AP01 | Appointment of Ms Georgia Ellie Mercier as a director on 15 November 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
20 Jun 2022 | TM01 | Termination of appointment of Jane Leo as a director on 6 June 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Oct 2020 | PSC02 | Notification of Cirencester Open Air Swimming Pool Association Cio as a person with significant control on 29 September 2016 | |
06 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Michael Athienites as a director on 29 October 2018 | |
12 Oct 2018 | AP03 | Appointment of Mr Paul Jenkins as a secretary on 27 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
06 Oct 2018 | AP01 | Appointment of Ms Jane Leo as a director on 27 September 2018 | |
06 Oct 2018 | TM01 | Termination of appointment of Michael Ellis Cutts as a director on 27 September 2018 | |
06 Oct 2018 | AP01 | Appointment of Mr Paul Anthony Burton Jenkins as a director on 27 September 2018 | |
06 Oct 2018 | TM02 | Termination of appointment of Lyndon Gilks as a secretary on 27 September 2018 | |
06 Oct 2018 | AD01 | Registered office address changed from Heath House Gloucester Road Cirencester GL7 7HS United Kingdom to Chantilly House Baunton Lane Cirencester GL7 2LL on 6 October 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates |