- Company Overview for SWAMF NOMINEE (1) LIMITED (04784128)
- Filing history for SWAMF NOMINEE (1) LIMITED (04784128)
- People for SWAMF NOMINEE (1) LIMITED (04784128)
- Charges for SWAMF NOMINEE (1) LIMITED (04784128)
- Insolvency for SWAMF NOMINEE (1) LIMITED (04784128)
- Registers for SWAMF NOMINEE (1) LIMITED (04784128)
- More for SWAMF NOMINEE (1) LIMITED (04784128)
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) |
---|---|---|---|
12 Aug 2014 | AP01 | Appointment of Mr Iain Ross Mcgowan as a director on 16 July 2014 | |
12 Aug 2014 | TM02 | Termination of appointment of Kate Susan Smith as a secretary on 16 July 2014 | |
12 Aug 2014 | AP01 | Appointment of James Edward Clatworthy as a director on 16 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
15 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Aug 2012 | AP01 | Appointment of Kerri Hunter as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Robert Naish as a director | |
07 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
11 May 2011 | CERTNM |
Company name changed sackville tci property nominee (1) LIMITED\certificate issued on 11/05/11
|
|
06 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Apr 2011 | AP01 | Appointment of Mr Robert Malcolm Naish as a director | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
21 Mar 2011 | TM01 | Termination of appointment of Cameron Murray as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Andrew November as a director | |
21 Mar 2011 | AP01 | Appointment of James Gerard Ferguson as a director | |
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from c/o scottish widows investment partnership LIMITED ninth floor 10 fleet place london EC4M 7RH |