- Company Overview for SWANN GROUP LIMITED (05487474)
- Filing history for SWANN GROUP LIMITED (05487474)
- People for SWANN GROUP LIMITED (05487474)
- Charges for SWANN GROUP LIMITED (05487474)
- More for SWANN GROUP LIMITED (05487474)
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) |
---|---|---|---|
23 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
26 Nov 2024 | PSC04 | Change of details for Mr Andrew Richard Pirrie as a person with significant control on 26 November 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
14 Mar 2024 | AD01 | Registered office address changed from 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom to 6 Springwood Drive Braintree CM7 2YN on 14 March 2024 | |
03 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
24 Mar 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
02 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Priory House, 60B Priory Street Tonbridge TN9 2AH England to 188 High Street 2nd Floor Tonbridge Kent TN9 1BE on 20 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
09 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
27 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Jul 2019 | PSC04 | Change of details for Mr Andrew Richard Pirrie as a person with significant control on 8 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Paul James Christopher Jarvis on 8 July 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Andrew Richard Pirrie on 4 July 2019 | |
28 May 2019 | AD01 | Registered office address changed from Bowman House, 6th Floor 29 Wilson Street London EC2M 2SJ to Priory House, 60B Priory Street Tonbridge TN9 2AH on 28 May 2019 | |
24 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates |