Advanced company searchLink opens in new window

SWANBOURNE PARK MANAGEMENT COMPANY LIMITED

Company number 09558051

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Jun 2023 TM01 Termination of appointment of Liseanne Broomhead as a director on 21 June 2023
13 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
03 Dec 2021 AP01 Appointment of Mrs Liseanne Broomhead as a director on 2 December 2021
03 Dec 2021 AP01 Appointment of Mr Christopher Paul Mackey as a director on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Richard Broomhead as a director on 11 August 2021
07 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Jul 2020 PSC08 Notification of a person with significant control statement
07 Jul 2020 PSC07 Cessation of Bdw Trading Limited as a person with significant control on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Gary Webster as a director on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Jonathan Edward Green as a director on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Glen Philip O'nion as a director on 7 July 2020
03 Jul 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Dudley Michael Wensley on 1 April 2020
03 Jul 2020 CH01 Director's details changed for Jennifer Anne Jane on 1 April 2020
03 Jul 2020 CH01 Director's details changed for Annie Harris on 1 April 2020
02 Jul 2020 AP04 Appointment of Ermc Limited as a secretary on 1 February 2020
02 Jul 2020 AD01 Registered office address changed from Granary Court, 128 Pyle Street Newport PO30 1JW England to 23 Alexander Avenue Angmering Littlehampton West Sussex BN16 4PQ on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Gateway House Coopers Way Southend-on-Sea Essex SS2 5TE England to Granary Court, 128 Pyle Street Newport PO30 1JW on 2 July 2020
02 Jul 2020 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2020