- Company Overview for SWIFT HOME BUYERS LTD (07948215)
- Filing history for SWIFT HOME BUYERS LTD (07948215)
- People for SWIFT HOME BUYERS LTD (07948215)
- Charges for SWIFT HOME BUYERS LTD (07948215)
- More for SWIFT HOME BUYERS LTD (07948215)
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) |
---|---|---|---|
07 Dec 2020 | CH01 | Director's details changed for Mrs Ada Wong on 7 December 2020 | |
07 Dec 2020 | PSC04 | Change of details for Ada Wong as a person with significant control on 7 December 2020 | |
04 Nov 2020 | PSC04 | Change of details for Ada Wong as a person with significant control on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Ada Wong on 4 November 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mrs Ada Wong on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 August 2020 | |
19 Aug 2020 | MR04 | Satisfaction of charge 079482150001 in full | |
15 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Feb 2020 | AD02 | Register inspection address has been changed to C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | MR01 | Registration of charge 079482150002, created on 28 February 2019 | |
04 Feb 2019 | PSC04 | Change of details for Ada Wong as a person with significant control on 1 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | PSC04 | Change of details for Ada Wong as a person with significant control on 1 February 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Flat 15, Park Grange 151 Manor Road Chigwell Essex IG7 5GT England to 27 Old Gloucester Street London WC1N 3AX on 21 September 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
18 Jan 2017 | MR01 | Registration of charge 079482150001, created on 16 January 2017 | |
08 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
29 Oct 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Flat 15, Park Grange 151 Manor Road Chigwell Essex IG7 5GT on 29 October 2015 |