- Company Overview for SWIFT PROPERTY (A1079) LIMITED (08538780)
- Filing history for SWIFT PROPERTY (A1079) LIMITED (08538780)
- People for SWIFT PROPERTY (A1079) LIMITED (08538780)
- Charges for SWIFT PROPERTY (A1079) LIMITED (08538780)
- More for SWIFT PROPERTY (A1079) LIMITED (08538780)
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) |
---|---|---|---|
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 Feb 2014 | MR01 | Registration of charge 085387800001 | |
10 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | SH02 | Sub-division of shares on 8 October 2013 | |
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
25 Oct 2013 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 25 October 2013 | |
30 Jul 2013 | AA01 | Current accounting period extended from 31 May 2014 to 31 August 2014 | |
24 Jul 2013 | AP03 | Appointment of Keith Brayshaw as a secretary | |
24 Jul 2013 | AP01 | Appointment of Peter Mutlow Smith as a director | |
24 Jul 2013 | AP01 | Appointment of Keith Brayshaw as a director | |
16 Jul 2013 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
16 Jul 2013 | TM01 | Termination of appointment of Roger Hart as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
16 Jul 2013 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
13 Jun 2013 | CERTNM |
Company name changed aghoco 1172 LIMITED\certificate issued on 13/06/13
|
|
21 May 2013 | NEWINC | Incorporation |