Advanced company searchLink opens in new window

SWIFT PROPERTY (A1079) LIMITED

Company number 08538780

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)
12 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 985.75
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
  • GBP 985.75
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
  • GBP 985.75
10 Feb 2014 MR01 Registration of charge 085387800001
10 Dec 2013 MEM/ARTS Memorandum and Articles of Association
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 985.75
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
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
21 May 2013 NEWINC Incorporation