- Company Overview for SWALLOWRANGE PROPERTIES LIMITED (04462560)
- Filing history for SWALLOWRANGE PROPERTIES LIMITED (04462560)
- People for SWALLOWRANGE PROPERTIES LIMITED (04462560)
- Charges for SWALLOWRANGE PROPERTIES LIMITED (04462560)
- More for SWALLOWRANGE PROPERTIES LIMITED (04462560)
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) |
---|---|---|---|
27 Jan 2005 | 287 | Registered office changed on 27/01/05 from: first floor 10-11 sheep street stratford upon avon warwickshire CV37 6EF | |
26 Jul 2004 | 363s | Return made up to 17/06/04; full list of members | |
20 Apr 2004 | AA | Full accounts made up to 30 June 2003 | |
09 Jan 2004 | AUD | Auditor's resignation | |
31 Jul 2003 | 363s | Return made up to 17/06/03; full list of members | |
03 Jan 2003 | 395 | Particulars of mortgage/charge | |
03 Jan 2003 | 395 | Particulars of mortgage/charge | |
18 Dec 2002 | 88(2)R | Ad 02/12/02--------- £ si 100@1=100 £ ic 100/200 | |
18 Dec 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
18 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2002 | 288a | New director appointed | |
17 Dec 2002 | 288a | New director appointed | |
30 Aug 2002 | 287 | Registered office changed on 30/08/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW | |
20 Aug 2002 | 88(2)R | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 | |
20 Aug 2002 | 288b | Secretary resigned | |
20 Aug 2002 | 288b | Director resigned | |
20 Aug 2002 | 288a | New secretary appointed | |
20 Aug 2002 | 288a | New director appointed | |
20 Aug 2002 | 288a | New director appointed | |
02 Aug 2002 | CERTNM | Company name changed hillgate (325) LIMITED\certificate issued on 02/08/02 | |
17 Jun 2002 | NEWINC | Incorporation |