Advanced company searchLink opens in new window

SWAN VILLAGE CARE SERVICES LIMITED

Company number 03056531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 21/04/2017
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
  • RES13 ‐ Company enters into finance documents/directors authority to approve 21/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
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