Advanced company searchLink opens in new window

ILG (SWAFFHAM) LIMITED

Company number 08748793

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)
14 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Apr 2020 CH01 Director's details changed for Mr Thomas Oliver Dickens on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Steven Russell Brandon on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Thomas Oliver Dickens on 28 April 2020
26 Mar 2020 AA Micro company accounts made up to 31 October 2019
10 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Feb 2017 AD01 Registered office address changed from Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington Nottinghamshire NG23 5DJ England to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017
03 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington Nottinghamshire NG23 5DJ on 3 February 2017
23 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 May 2015 AD01 Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015
07 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
03 Nov 2014 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 3 November 2014
19 Aug 2014 CH01 Director's details changed for Mr Thomas Oliver Dickens on 1 August 2014
26 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
25 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted