- Company Overview for SWAN MEWS (WENDOVER) LIMITED (02468074)
- Filing history for SWAN MEWS (WENDOVER) LIMITED (02468074)
- People for SWAN MEWS (WENDOVER) LIMITED (02468074)
- More for SWAN MEWS (WENDOVER) LIMITED (02468074)
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) |
---|---|---|---|
13 Dec 2017 | AP01 | Appointment of Mrs Sylvia Jean Elliott as a director on 1 December 2017 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Mar 2017 | AP01 | Appointment of Mr Stewart Hill as a director on 3 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Apr 2016 | AP04 | Appointment of Neil Douglas Block Management as a secretary on 1 July 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | TM01 | Termination of appointment of Richard Timothy Brown as a director on 8 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Simon Wells Abbott as a director on 8 February 2016 | |
27 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury Bucks HP22 4QP on 24 November 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Integrity Property Management Ltd as a secretary on 1 July 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
23 Feb 2014 | CH04 | Secretary's details changed for Integrity Property Management Ltd on 28 June 2013 | |
25 Nov 2013 | AP01 | Appointment of Mr Richard Timothy Brown as a director | |
25 Nov 2013 | AP01 | Appointment of Mrs Susan Monica Abbott as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Cyril Landon as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Maurice Croxson as a director | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on 2 July 2013 | |
28 Jun 2013 | CH04 | Secretary's details changed for Lindsay Properties Ltd Trading as Watersmeet Chartered Surveyors on 28 June 2013 | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |