SWAN CENTRE MANAGEMENT COMPANY LIMITED
Company number 05932484
- Company Overview for SWAN CENTRE MANAGEMENT COMPANY LIMITED (05932484)
- Filing history for SWAN CENTRE MANAGEMENT COMPANY LIMITED (05932484)
- People for SWAN CENTRE MANAGEMENT COMPANY LIMITED (05932484)
- More for SWAN CENTRE MANAGEMENT COMPANY LIMITED (05932484)
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) |
---|---|---|---|
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2015 | CH01 | Director's details changed for Henry Fraser Thuillier on 16 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Dec 2014 | AP03 | Appointment of Mrs Celia Jane Pearson as a secretary on 25 November 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Terence Alfred James as a secretary on 25 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from C/O Terry James 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN to 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD on 1 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
27 Aug 2013 | AP01 | Appointment of Mr Lee Alfred Brogan as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Judith Buxton as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Henry Fraser Thuillier on 12 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Jeremy Miles Gibson-Harris on 12 September 2010 | |
15 Jun 2010 | AP03 | Appointment of Mr Terence Alfred James as a secretary | |
15 Jun 2010 | AP01 | Appointment of Mr Nathan Edward Hodges as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Andrew Cann as a director | |
07 Apr 2010 | AD01 | Registered office address changed from George House, Herald Avenue Coventry West Midlands CV5 6UB on 7 April 2010 |