Advanced company searchLink opens in new window

THREE SWANS PROPERTY MANAGEMENT LIMITED

Company number 07883233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
21 Nov 2012 AP01 Appointment of Keith Martindale as a director
27 Jul 2012 SH10 Particulars of variation of rights attached to shares
27 Jul 2012 SH08 Change of share class name or designation
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 103
27 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2012 AD01 Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX on 4 July 2012
29 Jun 2012 CERTNM Company name changed merlin surplus asset property management LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
29 Jun 2012 CONNOT Change of name notice
26 Apr 2012 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary
04 Apr 2012 CERTNM Company name changed bideawhile 689 LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
04 Apr 2012 CONNOT Change of name notice
02 Apr 2012 AP01 Appointment of Mr William Frederick Stephen Mayne as a director
02 Apr 2012 AP01 Appointment of Mr George Christopher James Powell as a director
02 Apr 2012 AP01 Appointment of Richard Cooper as a director
02 Apr 2012 TM01 Termination of appointment of Birketts Directors Limited as a director
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3.00
02 Apr 2012 TM01 Termination of appointment of James Austin as a director
02 Apr 2012 AD01 Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 2 April 2012
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)