SWAN VILLAGE CARE SERVICES LIMITED
Company number 03056531
- Company Overview for SWAN VILLAGE CARE SERVICES LIMITED (03056531)
- Filing history for SWAN VILLAGE CARE SERVICES LIMITED (03056531)
- People for SWAN VILLAGE CARE SERVICES LIMITED (03056531)
- Charges for SWAN VILLAGE CARE SERVICES LIMITED (03056531)
- More for SWAN VILLAGE CARE SERVICES LIMITED (03056531)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Steven David Travers as a director on 20 April 2018 | |
29 Apr 2018 | TM01 | Termination of appointment of Steven David Travers as a director on 20 April 2018 | |
29 Mar 2018 | AA01 | Current accounting period shortened from 21 April 2018 to 31 March 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 21 April 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Paul Raymond Lawes as a director on 4 January 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of David Jackson as a director on 30 November 2017 | |
16 Aug 2017 | PSC05 | Change of details for Pathways Care Group Limited as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from , the Copse Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017 | |
05 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 21 April 2017 | |
25 May 2017 | AD01 | Registered office address changed from , 238 Station Road, Addlestone, Surrey, KT15 2PS to Minton Place Victoria Street Windsor SL4 1EG on 25 May 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
17 May 2017 | AP01 | Appointment of Mr John Godden as a director on 21 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Mahesh Shivabhai Patel as a director on 21 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of John Neal Alflatt as a secretary on 21 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr Steven David Travers as a director on 21 April 2017 | |
16 May 2017 | AP01 | Appointment of Mr David Jackson as a director on 21 April 2017 | |
10 May 2017 | MR01 | Registration of charge 030565310018, created on 21 April 2017 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | MR01 | Registration of charge 030565310017, created on 21 April 2017 | |
08 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2017 | MR04 | Satisfaction of charge 7 in full | |
08 Mar 2017 | MR04 | Satisfaction of charge 8 in full | |
08 Mar 2017 | MR04 | Satisfaction of charge 6 in full |