OLD SWAN COURT MANAGEMENT COMPANY LIMITED
Company number 04039260
- Company Overview for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- Filing history for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- People for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- More for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
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) |
---|---|---|---|
05 Nov 2024 | TM01 | Termination of appointment of Stephen Charles James Walker as a director on 1 November 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Martin Miles Gerrard as a director on 3 October 2024 | |
12 Jul 2024 | TM02 | Termination of appointment of J H Watson Property Management Limited as a secretary on 1 February 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
20 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | AP03 | Appointment of Mr Mark Verna Wright as a secretary on 12 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to C/O Morleys of Harrogate Ltd 22 Victoria Avenue Harrogate HG1 5PR on 12 June 2024 | |
14 May 2024 | CH01 | Director's details changed for John Stuart Pickersgill on 14 May 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 19 February 2024 | |
06 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
10 Feb 2023 | TM02 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
21 Apr 2020 | CH01 | Director's details changed for Mr Martin Miles Gerrard on 21 April 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Aug 2019 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 8 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr David Granville Button on 27 June 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Stephen Charles James Walker as a director on 3 March 2019 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |