Advanced company searchLink opens in new window

FRIENDS OF TYNEMOUTH OUTDOOR POOL

Company number 08340066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2024 TM01 Termination of appointment of Andrew John Boyle as a director on 20 January 2024
25 Jan 2024 PSC07 Cessation of Andrew John Boyle as a person with significant control on 1 January 2022
07 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Gbac Limited Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to 69 Church Way North Shields NE29 0AE on 24 September 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 CH01 Director's details changed for Mr Andrew John Boyle on 11 June 2018
18 Jun 2018 PSC04 Change of details for Mr Andrew John Boyle as a person with significant control on 11 June 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
13 Jul 2017 PSC01 Notification of Christine Ivory as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of David Harland as a person with significant control on 6 April 2016
13 Jul 2017 PSC01 Notification of Andrew John Boyle as a person with significant control on 6 April 2016