LITTLE TURTLE SWIM COMPANY LIMITED

1 The Willows 1 The Willows, Beachampton, MK19 6DS, Bucks, United Kingdom
StatusACTIVE
Company No.06904302
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

LITTLE TURTLE SWIM COMPANY LIMITED is an active private limited company with number 06904302. It was incorporated 15 years, 1 month, 6 days ago, on 13 May 2009. The company address is 1 The Willows 1 The Willows, Beachampton, MK19 6DS, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England

New address: 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Peasland

Appointment date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Peasland

Notification date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Peasland

Termination date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott James Peasland

Cessation date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England

Change date: 2019-06-03

New address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

New address: 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS

Old address: Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ

Change date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ

Old address: 1 Thornborough Grounds Bourton Buckingham Bucks MK18 2AB

Change date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 61 Whitehead Way Buckingham MK18 1FL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott James Peasland

Change date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zara Marie Peasland

Change date: 2010-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2010

Action Date: 19 Jun 2010

Category: Address

Type: AD01

Old address: 73 Oriel Close Wolverton Milton Keynes Buckinghamshire MK12 5FE

Change date: 2010-06-19

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER PINES DEVELOPMENTS LTD

10 AMPHLETT CLOSE,STOURBRIDGE,DY9 0WF

Number:11121847
Status:ACTIVE
Category:Private Limited Company

BACANAKS LIMITED

3 JARVIS CLOSE,BARKING,IG11 7PZ

Number:11922574
Status:ACTIVE
Category:Private Limited Company

HIVE RESEARCH & DEVELOPMENT LTD

LISMORE HOUSE 28B,READING,RG30 2SS

Number:08401186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVIA CIFALI LTD

49A CHELMSFORD AVENUE,SOUTHEND-ON-SEA,SS2 6JG

Number:11312297
Status:ACTIVE
Category:Private Limited Company

SMARTPOINTVENDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10332923
Status:ACTIVE
Category:Private Limited Company

SPONSOR SPORT GB LTD

GLEBE FARMHOUSE,DONCASTER,DN5 7XJ

Number:11213964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source