SWIFT (24) PROPERTY SERVICES LIMITED
Company number 03472338
- Company Overview for SWIFT (24) PROPERTY SERVICES LIMITED (03472338)
- Filing history for SWIFT (24) PROPERTY SERVICES LIMITED (03472338)
- People for SWIFT (24) PROPERTY SERVICES LIMITED (03472338)
- Charges for SWIFT (24) PROPERTY SERVICES LIMITED (03472338)
- More for SWIFT (24) PROPERTY SERVICES LIMITED (03472338)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
13 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
11 Nov 2014 | AP01 |
Appointment of Mr Adrian Geoffrey Smith as a director on 7 November 2014
|
|
11 Nov 2014 | TM02 | Termination of appointment of B H Company Secretaries Ltd as a secretary on 7 November 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 May 2014 | MR01 | Registration of charge 034723380003 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
14 Mar 2011 | TM01 | Termination of appointment of Steven Huntley as a director | |
14 Mar 2011 | AP01 | Appointment of Louise June Purton as a director | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Steven James Andrew Huntley on 1 July 2009 | |
05 Jun 2009 | 288c | Director's change of particulars / steven huntley / 06/01/2009 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
15 Dec 2008 | 288c | Secretary's change of particulars / b h company secretaries LTD / 17/11/2008 |