SILVERMERE GYMNASTICS ACADEMY LIMITED
Company number 10848842
- Company Overview for SILVERMERE GYMNASTICS ACADEMY LIMITED (10848842)
- Filing history for SILVERMERE GYMNASTICS ACADEMY LIMITED (10848842)
- People for SILVERMERE GYMNASTICS ACADEMY LIMITED (10848842)
- More for SILVERMERE GYMNASTICS ACADEMY LIMITED (10848842)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | AP01 | Appointment of Mrs Erin Olivia Baker as a director on 1 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Michael Miles Hadcocks as a director on 1 April 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from 1 Park Road Esher Surrey KT10 8NP to Unit 1 Bramley Hedge Farm Redhill Road Cobham Surrey KT11 1EQ on 1 February 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Connor Daniel Baker on 1 March 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Oct 2020 | PSC01 | Notification of Connor Daniel Baker as a person with significant control on 24 July 2020 | |
17 Sep 2020 | PSC01 | Notification of Katherine Elizabeth Spindley De La Rosa as a person with significant control on 24 July 2020 | |
20 Aug 2020 | PSC07 | Cessation of Kenneth William Spragg as a person with significant control on 24 July 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 May 2020 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1 Park Road Esher Surrey KT10 8NP on 12 May 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Kenneth William Spragg as a director on 1 January 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 August 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|