- Company Overview for SWINFORD PRESTIGE LTD (09143625)
- Filing history for SWINFORD PRESTIGE LTD (09143625)
- People for SWINFORD PRESTIGE LTD (09143625)
- More for SWINFORD PRESTIGE LTD (09143625)
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 |