TOTAL SWIMMING ACADEMIES LIMITED
Status | ACTIVE |
Company No. | 08334762 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TOTAL SWIMMING ACADEMIES LIMITED is an active private limited company with number 08334762. It was incorporated 11 years, 5 months, 21 days ago, on 18 December 2012. The company address is Edinburgh House Edinburgh House, Bury, BL9 8RR, England.
Company Fillings
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
Officer name: Steven Rowe
Appointment date: 2023-11-29
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
Appointment date: 2023-08-28
Officer name: Oakwood Corporate Secretary Limited
Documents
Appoint person secretary company with name date
Date: 20 Oct 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Theresa Casey
Appointment date: 2023-08-28
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
Termination date: 2023-10-03
Officer name: Neil James Greenhalgh
Documents
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
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: 23 Aug 2023
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
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
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Total Swimming Holdings Limited
Change date: 2022-06-06
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
Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
New address: Edinburgh House Hollins Brook Way Bury BL9 8RR
Change date: 2022-06-15
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 Adrian Roy Turner
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alun Wayne Peacock
Appointment date: 2022-05-27
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
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
Change account reference date company current extended
Date: 15 Jun 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083347620002
Documents
Mortgage satisfy charge full
Date: 31 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083347620001
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: 083347620003
Charge creation date: 2022-04-28
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
Psc name: Total Swimming Holdings Limited
Notification date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
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
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 creation date: 2021-04-07
Charge number: 083347620002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083347620001
Charge creation date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
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
Second filing notification of a person with significant control
Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Total Swimming Group Limited
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 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
Change date: 2019-09-20
Psc name: Total Swimming Group Limited
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
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
Change date: 2019-08-29
Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
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
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Wright
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
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
Notification date: 2017-10-11
Psc name: Total Swimming Group Limited
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: Total Swimming Limited
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
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
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 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 18 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: 15 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Moore
Documents
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Moore
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachael Wright
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Benjamin Parry
Documents
Termination director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
33 PASTURE CLOSE,LEEDS,LS25 6LJ
Number: | 11742761 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20,GLASGOW,G41 1BB
Number: | SC595491 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 08914120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHCON CONSTRUCTION (SERVICES) LIMITED
5 WOODGATE,ROTHLEY,LE7 7LL
Number: | 03328682 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 AYR ROAD,GLASGOW,G77 6AH
Number: | SC516136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAPTIST CHAPEL MANAGEMENT COMPANY LIMITED
FLAT 2,TROWBRIDGE,BA14 7RS
Number: | 03001633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |