- Company Overview for SWALEHOUSE MANAGEMENT LIMITED (06431980)
- Filing history for SWALEHOUSE MANAGEMENT LIMITED (06431980)
- People for SWALEHOUSE MANAGEMENT LIMITED (06431980)
- More for SWALEHOUSE MANAGEMENT LIMITED (06431980)
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) |
---|---|---|---|
02 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Stuart David Taylor on 20 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for James Stuart Taylor on 20 November 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Rebecah Taylor on 20 November 2009 | |
03 Jun 2009 | CERTNM | Company name changed swalehouse investments LIMITED\certificate issued on 06/06/09 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
17 Apr 2008 | 288a | Director appointed james stuart taylor | |
17 Apr 2008 | 288a | Director appointed rebecah taylor | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New secretary appointed | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
20 Nov 2007 | NEWINC | Incorporation |