SWALLOW COURT MANAGEMENT COMPANY LIMITED
Company number 01860542
- Company Overview for SWALLOW COURT MANAGEMENT COMPANY LIMITED (01860542)
- Filing history for SWALLOW COURT MANAGEMENT COMPANY LIMITED (01860542)
- People for SWALLOW COURT MANAGEMENT COMPANY LIMITED (01860542)
- More for SWALLOW COURT MANAGEMENT COMPANY LIMITED (01860542)
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) |
---|---|---|---|
26 Oct 2015 | TM01 | Termination of appointment of Doreen Evelyn Bailey as a director on 22 October 2015 | |
18 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
Statement of capital on 2015-05-26
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
07 Oct 2013 | TM01 | Termination of appointment of Luke Vincent as a director | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM02 | Termination of appointment of Philip Mendelsohn as a secretary | |
02 Sep 2013 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
27 Aug 2013 | AD01 | Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 27 August 2013 | |
24 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
13 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
13 May 2010 | AD01 | Registered office address changed from Co Shaw and Co 25-27 Kew Road Richmond Surrey TW9 2NQ on 13 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Philip John Mendelsohn on 24 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Luke Vincent on 24 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Ms Jean Winifred Halliday on 24 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Doreen Evelyn Bailey on 24 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Raymond Walter Hutchings on 24 April 2010 | |
09 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |