Advanced company searchLink opens in new window

SWYTHAMLEY PARK LIMITED

Company number 04416272

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)
08 May 2024 CH01 Director's details changed for Ms Amanda Jane Nicholson on 8 May 2024
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
08 Mar 2024 CH01 Director's details changed for Dr Kevin Michael Thomas Naylor on 8 March 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
23 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 21 April 2022
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 6
21 Apr 2022 CS01 21/04/22 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
11 Mar 2022 CH01 Director's details changed for Dr Kevin Michael Thomas Naylor on 11 March 2022
10 Mar 2022 CH01 Director's details changed for Mr Adam Prince on 8 March 2022
10 Mar 2022 CH01 Director's details changed for Mrs Maria Del Carmen Warren on 8 March 2022
09 Mar 2022 CH01 Director's details changed for Miss Amanda Jane Cunliffe on 8 March 2022
09 Mar 2022 CH01 Director's details changed for Miss Amanda Jane Cunliffe on 8 March 2022
09 Mar 2022 CH01 Director's details changed for Alistair Julian Mackintosh on 8 March 2022
11 Feb 2022 AP01 Appointment of Mr Adam Prince as a director on 8 February 2022
11 Feb 2022 TM01 Termination of appointment of Jeffrey Smith as a director on 7 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jan 2022 PSC08 Notification of a person with significant control statement
18 Jan 2022 TM02 Termination of appointment of Philippa Susan Smith as a secretary on 7 January 2022
18 Jan 2022 PSC07 Cessation of Jeff Smith as a person with significant control on 7 January 2022
10 Jan 2022 TM01 Termination of appointment of Russell Graham Byrne as a director on 7 January 2022
18 Oct 2021 AD01 Registered office address changed from 16 the Paddocks Whitegate Northwich CW8 2DD England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 18 October 2021
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates