- Company Overview for SWIM SPORTS COMPANY LTD (10552875)
- Filing history for SWIM SPORTS COMPANY LTD (10552875)
- People for SWIM SPORTS COMPANY LTD (10552875)
- Charges for SWIM SPORTS COMPANY LTD (10552875)
- Registers for SWIM SPORTS COMPANY LTD (10552875)
- More for SWIM SPORTS COMPANY LTD (10552875)
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 Feb 2020 | MR01 | Registration of charge 105528750002, created on 4 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
27 Jan 2020 | PSC05 | Change of details for Swimgroupholdings Ltd as a person with significant control on 5 September 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Stephen Benjamin Parry on 20 August 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Stephen Benjamin Parry on 22 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 | |
19 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 19 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Richard Fraser Millman as a director on 31 December 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 |
Confirmation statement made on 18 January 2018 with no updates
|
|
24 Jul 2017 | MR01 | Registration of charge 105528750001, created on 21 July 2017 | |
08 Jun 2017 | SH08 | Change of share class name or designation | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
20 Jan 2017 | CS01 |
18/01/17 Statement of Capital gbp 100.00
|
|
18 Jan 2017 | AP01 | Appointment of Mr Richard Fraser Millman as a director on 9 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Stephen Benjamin Parry as a director on 9 January 2017 | |
10 Jan 2017 | TM01 | Termination of appointment of Michael Duke as a director on 9 January 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|