HOOK SWIM SCHOOL AND AQUA CENTRE LIMITED

05354090
7 HOOK SWIM SCHOOL HAWKHURST GARDENS CHESSINGTON KT9 1AH

Documents

Documents
Date Category Description Pages
21 Jun 2024 officers Termination of appointment of director (Murat Huyuk) 1 Buy now
23 Feb 2024 accounts Annual Accounts 10 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2022 accounts Annual Accounts 10 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 mortgage Registration of a charge 12 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2021 officers Termination of appointment of director (Elena Travina) 1 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Registration of a charge 12 Buy now
24 Dec 2020 mortgage Registration of a charge 14 Buy now
02 Dec 2020 officers Appointment of director (Mr Murat Huyuk) 2 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 officers Change of particulars for director (Ms Elena Travina) 2 Buy now
24 Feb 2020 officers Change of particulars for director (Mrs Catherine Huyuk) 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2019 officers Termination of appointment of director (David Paul Florin) 1 Buy now
22 Nov 2019 officers Termination of appointment of director (Karen Florin) 1 Buy now
05 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 officers Termination of appointment of secretary (David Paul Florin) 1 Buy now
05 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2019 officers Appointment of director (Ms Elena Travina) 2 Buy now
05 Nov 2019 officers Appointment of director (Mrs Catherine Huyuk) 2 Buy now
05 Nov 2019 mortgage Registration of a charge 37 Buy now
20 Sep 2019 accounts Annual Accounts 10 Buy now
03 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2018 accounts Annual Accounts 9 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
16 Feb 2016 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
03 Dec 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 accounts Annual Accounts 5 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 accounts Annual Accounts 5 Buy now
23 Mar 2012 accounts Annual Accounts 4 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 officers Change of particulars for director (Karen Florin) 2 Buy now
15 Mar 2011 officers Change of particulars for director (David Paul Florin) 2 Buy now
15 Mar 2011 officers Change of particulars for secretary (David Paul Florin) 2 Buy now
15 Mar 2011 officers Change of particulars for secretary (David Paul Florin) 2 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Karen Florin) 2 Buy now
03 Mar 2010 officers Change of particulars for director (David Paul Florin) 2 Buy now
30 Nov 2009 accounts Annual Accounts 7 Buy now
05 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
09 Mar 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
19 Jan 2007 accounts Annual Accounts 5 Buy now
19 Jun 2006 annual-return Return made up to 05/02/06; full list of members 7 Buy now
13 Jun 2006 accounts Accounting reference date extended from 31/01/06 to 31/05/06 1 Buy now
22 May 2006 officers New secretary appointed 2 Buy now
22 May 2006 officers Secretary resigned 1 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: 513 london road cheam surrey SM3 8JR 1 Buy now
20 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2005 resolution Resolution 3 Buy now
09 Jun 2005 officers New director appointed 2 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
18 Feb 2005 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
18 Feb 2005 capital Ad 05/02/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
18 Feb 2005 officers New secretary appointed 2 Buy now
11 Feb 2005 officers Secretary resigned 1 Buy now
11 Feb 2005 officers Director resigned 1 Buy now
05 Feb 2005 incorporation Incorporation Company 12 Buy now