SWIRLHEATH PROPERTY MANAGEMENT LIMITED
Company number 02853992
- Company Overview for SWIRLHEATH PROPERTY MANAGEMENT LIMITED (02853992)
- Filing history for SWIRLHEATH PROPERTY MANAGEMENT LIMITED (02853992)
- People for SWIRLHEATH PROPERTY MANAGEMENT LIMITED (02853992)
- More for SWIRLHEATH PROPERTY MANAGEMENT LIMITED (02853992)
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) |
---|---|---|---|
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
03 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
24 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Aimmee Louise Hurford as a person with significant control on 27 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Ms Aimmee Louise Hurford as a director on 27 September 2019 | |
08 Oct 2019 | PSC07 | Cessation of Donald Edward Williamson as a person with significant control on 27 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Donald Edward Williamson as a director on 27 September 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Jane Williamson as a secretary on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 1 De Burgh Hill Dover Kent CT17 0BS to 25 Bewsbury Cross Lane Whitfield Dover Kent CT16 3HB on 30 April 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
28 Sep 2016 | AP01 | Appointment of Mr Keith James Holbrook as a director on 27 September 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Apr 2016 | TM01 | Termination of appointment of Joy Kay Elizabeth Abdy as a director on 31 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD02 | Register inspection address has been changed to 25 st. Andrews Gardens Shepherdswell Dover Kent CT15 7LP |