- Company Overview for WYCOMBE DISTRICT SWIMMING CLUB (10525194)
- Filing history for WYCOMBE DISTRICT SWIMMING CLUB (10525194)
- People for WYCOMBE DISTRICT SWIMMING CLUB (10525194)
- More for WYCOMBE DISTRICT SWIMMING CLUB (10525194)
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) |
---|---|---|---|
08 Mar 2024 | CH01 | Director's details changed for Mrs Susy Ives on 8 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
08 Mar 2024 | TM01 | Termination of appointment of Samantha Jane Dyson as a director on 30 November 2023 | |
08 Mar 2024 | AP01 | Appointment of Mrs Susy Ives as a director on 30 November 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
04 Feb 2021 | TM01 | Termination of appointment of Edward Adam Sansome as a director on 26 November 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of William James Kenny as a director on 26 November 2020 | |
04 Feb 2021 | AP01 | Appointment of Dr John Reed as a director on 26 November 2020 | |
04 Feb 2021 | AP01 | Appointment of Mrs Chun Mui Ng as a director on 26 November 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
02 Jan 2020 | TM01 | Termination of appointment of Nichola Crawshaw as a director on 2 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mrs Samantha Jane Dyson as a director on 5 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Wycombe District Swimming Club Wycombe Sports Centre Marlow Hill High Wycombe Bucks HP11 1UP to Wycombe Leisure Centre Handycross High Wycombe Buckinghamshire HP11 1UP on 6 March 2019 | |
16 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates |