BRAMCOTE SWIMMING CLUB LIMITED

15 Foster Avenue Beeston, Nottingham, NG9 1AE, United Kingdom
StatusACTIVE
Company No.09600778
Category
Incorporated20 May 2015
Age9 years, 12 days
JurisdictionEngland Wales

SUMMARY

BRAMCOTE SWIMMING CLUB LIMITED is an active with number 09600778. It was incorporated 9 years, 12 days ago, on 20 May 2015. The company address is 15 Foster Avenue Beeston, Nottingham, NG9 1AE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debbie Blagg

Appointment date: 2022-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiffany Granville

Appointment date: 2022-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Lally

Termination date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Morris

Termination date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Heathfield

Appointment date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geraldine Lally

Cessation date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-22

Psc name: Derek Spalton

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Holmer

Cessation date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Morris

Change date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Frederick Holmer

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Kerry Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr George Frederick Holmer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Fahy

Termination date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUATION LAB LTD

14 COWPER STREET,BRISTOL,BS5 9JZ

Number:11415741
Status:ACTIVE
Category:Private Limited Company

CAPACITY EVENTS LIMITED

CHANCERY HOUSE SECOND FLOOR,SUTTON,SM1 1JB

Number:09378485
Status:ACTIVE
Category:Private Limited Company

CREATING OPEN SPACE LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:09440456
Status:ACTIVE
Category:Private Limited Company

DJ YODA LIMITED

23 HIGHCROFT CRESCENT,LEAMINGTON SPA,CV32 6BN

Number:07313669
Status:ACTIVE
Category:Private Limited Company

SH HAULAGE LIMITED

36 BRIERLEY HILL ROAD,WEST MIDLANDS,DY8 5SG

Number:04120624
Status:ACTIVE
Category:Private Limited Company

SWING CONFIDENTIAL

9 ELM PARK ROAD,,SE25 6UA

Number:LP010808
Status:ACTIVE
Category:Limited Partnership

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