SWANBOURNE PARK MANAGEMENT COMPANY LIMITED
Company number 09558051
- Company Overview for SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09558051)
- Filing history for SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09558051)
- People for SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09558051)
- More for SWANBOURNE PARK MANAGEMENT COMPANY LIMITED (09558051)
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 |