SILVERMERE GYMNASTICS ACADEMY LIMITED
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Cessation of Michael Miles Hadcocks as a person with significant control on 2025-07-23 |
16/08/2516 August 2025 New | Change of details for Mr Connor Daniel Baker as a person with significant control on 2025-08-01 |
16/08/2516 August 2025 New | Change of details for Miss Katherine Elizabeth Spindley De La Rosa as a person with significant control on 2025-08-01 |
16/08/2516 August 2025 New | Cessation of Erin Olivia Baker as a person with significant control on 2025-07-23 |
29/07/2529 July 2025 New | Change of details for Miss Katherine Elizabeth Spindley De La Rosa as a person with significant control on 2025-07-23 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
29/07/2529 July 2025 New | Notification of Michael Miles Hadcocks as a person with significant control on 2025-07-23 |
29/07/2529 July 2025 New | Notification of Erin Olivia Baker as a person with significant control on 2025-07-23 |
29/07/2529 July 2025 New | Change of details for Mr Connor Daniel Baker as a person with significant control on 2025-07-23 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
08/04/248 April 2024 | Appointment of Mr Michael Miles Hadcocks as a director on 2024-04-01 |
08/04/248 April 2024 | Appointment of Mrs Erin Olivia Baker as a director on 2024-04-01 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
01/02/231 February 2023 | Registered office address changed from 1 Park Road Esher Surrey KT10 8NP to Unit 1 Bramley Hedge Farm Redhill Road Cobham Surrey KT11 1EQ on 2023-02-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-26 with updates |
14/01/2114 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR DANIEL BAKER |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ELIZABETH SPINDLEY DE LA ROSA |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CESSATION OF KENNETH WILLIAM SPRAGG AS A PSC |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SPRAGG |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
02/04/192 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | PREVEXT FROM 31/07/2018 TO 31/08/2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
04/07/174 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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