SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED
Company number 01886169
- Company Overview for SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED (01886169)
- Filing history for SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED (01886169)
- People for SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED (01886169)
- More for SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED (01886169)
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 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 May 2024 | AD01 | Registered office address changed from Saxon House Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 13 May 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mark Storey on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Roy Charles Frith on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mrs Laura Annabel Bielby on 24 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
24 Apr 2024 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Saxon House Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 24 April 2024 | |
24 Apr 2024 | AP04 | Appointment of Management Secretaries Limited as a secretary on 1 January 2024 | |
02 Oct 2023 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 2 October 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
18 Oct 2021 | TM01 | Termination of appointment of Alasdair John Douglas Smart as a director on 15 October 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
01 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 6 April 2020 | |
29 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
14 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 |