THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED
Company number 02650538
- Company Overview for THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED (02650538)
- Filing history for THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED (02650538)
- People for THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED (02650538)
- More for THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED (02650538)
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) |
---|---|---|---|
09 Jan 2019 | CH04 | Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
14 Aug 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 17 July 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of Integrity Property Management Ltd as a secretary on 17 July 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 24 June 2017 | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2017 | AP01 | Appointment of Miss Courtney Shrimpton-Ring as a director on 16 October 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from Integrity Property Management Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD02 | Register inspection address has been changed to 1 Purley Place London N1 1QA | |
12 Mar 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | CH04 | Secretary's details changed for Integrity Property Management Ltd on 28 June 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Ryan Keen as a director | |
22 Jul 2013 | AD01 | Registered office address changed from C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England on 22 July 2013 | |
16 Jul 2013 | TM02 | Termination of appointment of Lindsay Properties Ltd, T/a Watersmeet Chartered Surveyors as a secretary | |
16 Jul 2013 | AP04 | Appointment of Integrity Property Management Ltd as a secretary |