- Company Overview for WEST SUSSEX SWIM SCHOOL LLP (OC407173)
- Filing history for WEST SUSSEX SWIM SCHOOL LLP (OC407173)
- People for WEST SUSSEX SWIM SCHOOL LLP (OC407173)
- More for WEST SUSSEX SWIM SCHOOL LLP (OC407173)
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) |
---|---|---|---|
11 Jun 2021 | LLPSC04 | Change of details for Ms Victoria Caldecott as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLPSC04 | Change of details for Ms Lacea Ferreira De Lima as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLPSC04 | Change of details for Mrs Claire Louise Turner as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLPSC04 | Change of details for Ms Lucy Grace Burton as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLPSC04 | Change of details for Mr Charles Richard Merrett as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLPSC04 | Change of details for Mrs Alison Eve Merrett as a person with significant control on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Mrs Hannah Lea Langley on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Miss Danielle Emma Tomsett on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Ms Victoria Caldecott on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Ms Lacea Ferreira De Lima on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Ms Lucy Grace Burton on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Mrs Claire Louise Turner on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Mr Charles Richard Merrett on 11 June 2021 | |
11 Jun 2021 | LLCH01 | Member's details changed for Mrs Alison Eve Merrett on 11 June 2021 | |
11 Jun 2021 | LLAD01 | Registered office address changed from The Sheepwash Ham Road Sidlesham Chichester PO20 7NX England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 11 June 2021 | |
10 Mar 2021 | LLCS01 | Confirmation statement made on 9 March 2021 with no updates | |
12 Jan 2021 | LLPSC07 | Cessation of Lois Jade Hinton as a person with significant control on 31 December 2020 | |
12 Jan 2021 | LLTM01 | Termination of appointment of Lois Jade Hinton as a member on 31 December 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | LLPSC07 | Cessation of Anne Hutchins as a person with significant control on 30 March 2020 | |
30 Mar 2020 | LLTM01 | Termination of appointment of Anne Hutchins as a member on 30 March 2020 | |
09 Mar 2020 | LLCS01 | Confirmation statement made on 9 March 2020 with no updates | |
05 Mar 2020 | LLPSC01 | Notification of Hannah Lea Langley as a person with significant control on 28 February 2020 | |
05 Mar 2020 | LLAP01 | Appointment of Mrs Hannah Lea Langley as a member on 28 February 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |