TOTAL SWIMMING LIMITED
Status | ACTIVE |
Company No. | 05529904 |
Category | Private Limited Company |
Incorporated | 08 Aug 2005 |
Age | 18 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TOTAL SWIMMING LIMITED is an active private limited company with number 05529904. It was incorporated 18 years, 10 months, 6 days ago, on 08 August 2005. The company address is Edinburgh House Edinburgh House, Bury, BL9 8RR, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Resolution
Date: 09 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jonathan Geoffrey Fox
Termination date: 2023-11-29
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-29
Officer name: Steven Rowe
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic James Platt
Appointment date: 2023-10-04
Documents
Accounts with accounts type full
Date: 03 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint corporate secretary company with name date
Date: 20 Oct 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2023-08-28
Documents
Appoint person secretary company with name date
Date: 20 Oct 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-28
Officer name: Theresa Casey
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: RĂ©gis Schultz
Appointment date: 2023-08-28
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Greenhalgh
Termination date: 2023-10-03
Documents
Change to a person with significant control
Date: 20 Sep 2023
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-06
Psc name: Total Swimming Holdings Limited
Documents
Move registers to sail company with new address
Date: 24 Aug 2023
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 24 Aug 2023
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change person director company with change date
Date: 09 Mar 2023
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Roy Turner
Change date: 2012-05-01
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Adlington
Change date: 2023-01-06
Documents
Resolution
Date: 20 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 15 Jun 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2023-01-31
Documents
Termination secretary company with name termination date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-27
Officer name: Adrian Roy Turner
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
New address: Edinburgh House Hollins Brook Way Bury BL9 8RR
Change date: 2022-06-15
Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR England
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Miss Rebecca Adlington
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Mr Peter Jonathan Geoffrey Fox
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Mr Alun Wayne Peacock
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-27
Officer name: Mr Neil James Greenhalgh
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055299040004
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055299040002
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055299040003
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2022
Action Date: 28 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055299040005
Charge creation date: 2022-04-28
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-21
Psc name: Total Swimming Group Limited
Documents
Notification of a person with significant control
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-21
Psc name: Total Swimming Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital name of class of shares
Date: 21 Jul 2021
Category: Capital
Type: SH08
Documents
Second filing capital allotment shares
Date: 02 Jul 2021
Action Date: 01 Jan 2017
Category: Capital
Type: RP04SH01
Capital : 111 GBP
Date: 2017-01-01
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2021
Action Date: 07 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055299040004
Charge creation date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Total Swimming Group Limited
Change date: 2019-09-20
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Adrian Roy Turner
Documents
Change person secretary company with change date
Date: 05 Sep 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adrian Roy Turner
Change date: 2019-08-23
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Stephen Benjamin Parry
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Old address: 1st Floor 49 Peter Street Manchester M2 3NG England
Change date: 2019-08-29
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-10
New address: 1st Floor 49 Peter Street Manchester M2 3NG
Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Capital name of class of shares
Date: 17 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-11
Psc name: Stephen Benjamin Parry
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Total Swimming Group Limited
Notification date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055299040003
Charge creation date: 2017-07-21
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Capital allotment shares
Date: 08 Mar 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 110 GBP
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2016
Action Date: 27 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-27
Charge number: 055299040002
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Roy Turner
Change date: 2015-09-01
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Benjamin Parry
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-08
Officer name: Mr Adrian Roy Turner
Documents
Change person secretary company with change date
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adrian Roy Turner
Change date: 2013-08-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: Calder & Co 1 Regent Street London SW1Y 4NW
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Resolution
Date: 01 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 01 Feb 2011
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Benjamin Parry
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 28/08/08\gbp si 90@1=90\gbp ic 10/100\
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
C/O REDSTONE ACCOUNTANCY, SUITE 307 1 LOWRY PLAZA, THE QUAYS,MANCHESTER,M50 3UB
Number: | 11235627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STORE, JUBILEE STREET,KINGSBRIDGE,TQ7 4LS
Number: | 05879955 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 AUCKLAND CLOSE,NORTHAMPTON,NN2 7BJ
Number: | 10271735 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STAINFORTH ROAD,LONDON,E17 9RD
Number: | 10914234 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ALBION PLACE,MILTON KEYNES,MK9 4AH
Number: | 11932409 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ALEXANDRA STREET,ESSEX,SS1 1BJ
Number: | 02715685 |
Status: | ACTIVE |
Category: | Private Limited Company |