- Company Overview for ILG (SWAFFHAM) LIMITED (08748793)
- Filing history for ILG (SWAFFHAM) LIMITED (08748793)
- People for ILG (SWAFFHAM) LIMITED (08748793)
- More for ILG (SWAFFHAM) LIMITED (08748793)
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
|
|
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
|
|
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
|
|
25 Oct 2013 | NEWINC |
Incorporation
|