- Company Overview for SWANSIDE PROPERTIES LIMITED (03225639)
- Filing history for SWANSIDE PROPERTIES LIMITED (03225639)
- People for SWANSIDE PROPERTIES LIMITED (03225639)
- More for SWANSIDE PROPERTIES LIMITED (03225639)
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) |
---|---|---|---|
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AP04 | Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Deynebrook Directors Limited as a director on 10 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Nov 2013 | AR01 | Annual return made up to 28 November 2013 with full list of shareholders | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Jun 2011 | AP01 | Appointment of Mr William Robert Hawes as a director | |
08 Jun 2011 | AP02 | Appointment of Deynebrook Directors Limited as a director | |
12 Apr 2011 | TM01 | Termination of appointment of William Hawes as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Deynebrooke Directors Limited as a director | |
10 Mar 2011 | AD01 | Registered office address changed from , C/O Suite 123, Viglen House Alperton Lane, London, HA0 1HD on 10 March 2011 | |
10 Mar 2011 | AD01 | Registered office address changed from , Suite 23 Park Royal House, 23 Park Royal Road, London, NW10 7JH on 10 March 2011 | |
11 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
11 Aug 2010 | CH04 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 |