GR SWIMMING SCHOOLS 2012 LLP



Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/2024 July 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN WILLSHER

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ELLEN SPILLANE

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER NICOLA OWEN

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER SAMUEL MARRIOTT

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER MEGAN LAY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER JOANNA LAY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER REBECCA LANE

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD GAVIN

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGIA CLARK

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, LLP MEMBER CLAIR BELCHER

View Document

04/01/194 January 2019 LLP MEMBER APPOINTED MISS MEGAN JAYNE LAY

View Document

04/01/194 January 2019 LLP MEMBER APPOINTED MISS GEORGIA JEAN SAM CLARK

View Document

10/09/1810 September 2018 LLP MEMBER APPOINTED MR EDWARD RICHARD JOHN GAVIN

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
16/07/1816 July 2018 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE MORTON

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, LLP MEMBER GENEVIEVE CLARK

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ANNABEL LAIDLER

View Document

12/06/1812 June 2018 LLP MEMBER APPOINTED MISS REBECCA MAY LANE

View Document

12/06/1812 June 2018 LLP MEMBER APPOINTED MISS ELLEN RUTH SPILLANE

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOSEPHINE LANE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, LLP MEMBER ROSHANI MOTHA

View Document

26/10/1726 October 2017 LLP MEMBER APPOINTED MR BENJAMIN JAMES WILLSHER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, LLP MEMBER SHANNON MOTHA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
21/07/1721 July 2017 LLP MEMBER APPOINTED MR SAMUEL ROBERT MARRIOTT

View Document

17/07/1717 July 2017 LLP MEMBER APPOINTED MISS JOSEPHINE MARGARET LANE

View Document

17/07/1717 July 2017 LLP MEMBER APPOINTED MISS ROSHANI MARIA ANTONETTE MOTHA

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, LLP MEMBER KATHERINE STEPHENS

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA POWELL

View Document

26/09/1626 September 2016 LLP MEMBER APPOINTED MISS SHANNON MARGARET HELEN MOTHA

View Document

19/09/1619 September 2016 LLP MEMBER APPOINTED MISS GENEVIEVE CYNTHIA ELEANOR CLARK

View Document

19/09/1619 September 2016 LLP MEMBER APPOINTED MISS CHARLOTTE VICTORIA MORTON

View Document

12/09/1612 September 2016 LLP MEMBER APPOINTED MISS KATHERINE HANNAH STEPHENS

View Document

12/09/1612 September 2016 LLP MEMBER APPOINTED MISS VICTORIA ANNE POWELL

View Document

09/09/169 September 2016 LLP MEMBER APPOINTED MISS ANNABEL LYDIA GILDER LAIDLER

View Document

09/09/169 September 2016 LLP MEMBER APPOINTED MRS JOANNA RUTH LAY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER EMILY SPILLANE

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN TAYLOR

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JOSEPHINE LANE

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JODIE NUTLEY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE POWELL

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED MISS HELEN CERIS TAYLOR

View Document



27/08/1527 August 2015 LLP MEMBER APPOINTED MISS CATHERINE LOUISE POWELL

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, LLP MEMBER HELEN TAYLOR

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS SPILLANE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/07/1526 July 2015 ANNUAL RETURN MADE UP TO 20/07/15

View Document

14/05/1514 May 2015 LLP MEMBER APPOINTED MISS JOSEPHINE MARGARET LANE

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MISS HELEN CERIS TAYLOR

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MISS EMILY BETH SPILLANE

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MISS CLAIR LESLEY BELCHER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA BROWN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MARIE HERD

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER REBECCA HART

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER LAUREN EVANS

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 20/07/14

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/06/1430 June 2014 LLP MEMBER APPOINTED MISS REBECCA EMMA HART

View Document

30/06/1430 June 2014 LLP MEMBER APPOINTED MISS JODIE MARIE NUTLEY

View Document

30/06/1430 June 2014 LLP MEMBER APPOINTED MR THOMAS JACK SPILLANE

View Document

30/06/1430 June 2014 LLP MEMBER APPOINTED MRS MARIE HERD

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE OWEN / 11/04/2014

View Document

09/04/149 April 2014 LLP MEMBER APPOINTED MISS VICTORIA BROWN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MARY MUNDEN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER LAURA KNIGHT

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, LLP MEMBER KIMBERLEY JAMES

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MISS LAUREN LOUISE EVANS

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MISS CHARLOTTE POLDING

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE POLDING

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER PETTIT

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER KATIE COOKSON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PERRY WATTS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JULIE MARRIOTT

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA AUSTIN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MELANIE PRENDIVILLE

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SUSAN LAVERICK

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JADE POTTER

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MELANIE PRENDIVILLE / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARY JANE MUNDEN / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN LAVERICK / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KATIE LOUISE COOKSON / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER LOUISE PETTIT / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE OWEN / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KIMBERLEY ELIZABETH JAMES / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCA MAY AUSTIN / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PERRY LEE WATTS / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JADE ALICIA POTTER / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JULIE MICHELLE MARRIOTT / 01/02/2014

View Document

27/02/1427 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA MICHELLE KNIGHT / 01/02/2014

View Document

04/08/134 August 2013 ANNUAL RETURN MADE UP TO 20/07/13

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/07/1220 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company