SWANPOOL GARDENS (MANAGEMENT COMPANY) LIMITED
Company number 03786030
- Company Overview for SWANPOOL GARDENS (MANAGEMENT COMPANY) LIMITED (03786030)
- Filing history for SWANPOOL GARDENS (MANAGEMENT COMPANY) LIMITED (03786030)
- People for SWANPOOL GARDENS (MANAGEMENT COMPANY) LIMITED (03786030)
- More for SWANPOOL GARDENS (MANAGEMENT COMPANY) LIMITED (03786030)
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) |
---|---|---|---|
26 Sep 2017 | TM01 | Termination of appointment of a director | |
26 Sep 2017 | TM01 | Termination of appointment of a director | |
25 Sep 2017 | AP03 | Appointment of Mrs Margaret Sharpe as a secretary on 9 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Pamela Mallalieu as a director on 8 September 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Malcolm Richard Brain as a secretary on 8 September 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
26 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
24 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
06 Jan 2015 | AP03 | Appointment of Mr Malcolm Richard Brain as a secretary on 1 October 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 1 Swanpool House Swanpool Falmouth Cornwall 1 Swanpool House Swanpool Falmouth Cornwall TR11 5BB England to 1 Swanpool House Swanpool Falmouth Cornwall TR11 5BB on 6 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Margaret Sharpe as a secretary on 1 October 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Carnon Downs Cp Carnon Downs Truro Cornwall TR3 6JJ to 1 Swanpool House Swanpool Falmouth Cornwall TR11 5BB on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Malcolm Richard Brain as a director on 5 August 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Jurgen Gerritsen as a director on 5 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Mrs Pamela Mallalieu on 23 May 2014 | |
13 Jun 2014 | CH01 | Director's details changed for Mrs Pamela Mallalieu on 21 May 2014 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 10 June 2013 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 June 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from , 1 Swanpool Gardens, Falmouth, Cornwall, T11 5BB on 3 October 2012 |