Advanced company searchLink opens in new window

SWINFORD PRESTIGE LTD

Company number 09143625

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)
31 Oct 2018 AD01 Registered office address changed from 5 Celtic Street London E14 6QB England to 12 Warwick Way North Anston Sheffield S25 4EB on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Elliott Thomas Johnson as a director on 19 October 2018
31 Oct 2018 PSC07 Cessation of Ryan Alexander Hippolyte as a person with significant control on 19 October 2018
31 Oct 2018 PSC01 Notification of Elliott Thomas Johnson as a person with significant control on 19 October 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 AD01 Registered office address changed from 7 Homefield Potten End Berkhamsted HP4 2QX United Kingdom to 5 Celtic Street London E14 6QB on 15 February 2018
15 Feb 2018 PSC07 Cessation of Harry Britten as a person with significant control on 13 February 2018
15 Feb 2018 PSC01 Notification of Ryan Alexander Hippolyte as a person with significant control on 13 February 2018
15 Feb 2018 AP01 Appointment of Mr Ryan Alexander Hippolyte as a director on 13 February 2018
15 Feb 2018 TM01 Termination of appointment of Harry Britten as a director on 13 February 2018
05 Feb 2018 AD01 Registered office address changed from 87 Newbold Road Desford LE9 9GT United Kingdom to 7 Homefield Potten End Berkhamsted HP4 2QX on 5 February 2018
05 Feb 2018 PSC07 Cessation of Rory Causon as a person with significant control on 6 November 2017
05 Feb 2018 PSC01 Notification of Harry Britten as a person with significant control on 6 November 2017
05 Feb 2018 AP01 Appointment of Mr Harry Britten as a director on 6 November 2017
05 Feb 2018 TM01 Termination of appointment of Rory Causon as a director on 6 November 2017
21 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
21 Aug 2017 PSC01 Notification of Rory Causon as a person with significant control on 4 May 2017
21 Aug 2017 PSC07 Cessation of Ricky Wiggall as a person with significant control on 5 April 2017
11 May 2017 AD01 Registered office address changed from 5 Sunnybank Court Weston-Super-Mare BS24 7TD United Kingdom to 87 Newbold Road Desford LE9 9GT on 11 May 2017
11 May 2017 TM01 Termination of appointment of Ricky Wiggall as a director on 5 April 2017
11 May 2017 AP01 Appointment of Rory Causon as a director on 4 May 2017
19 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Martin Duncombe as a director on 21 July 2016