- Company Overview for UNION STREET (SWINDON) LIMITED (09904263)
- Filing history for UNION STREET (SWINDON) LIMITED (09904263)
- People for UNION STREET (SWINDON) LIMITED (09904263)
- More for UNION STREET (SWINDON) LIMITED (09904263)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
01 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to East Lodge Sulis Manor Road Bath BA2 2AL on 11 May 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Feb 2020 | PSC01 | Notification of Emily Teresa Laker as a person with significant control on 29 February 2020 | |
29 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 February 2020 | |
29 Feb 2020 | CH01 | Director's details changed for Mrs Emily Teresa Laker on 29 February 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Cherry Jones as a secretary on 11 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mrs Sylvia Ann Judith Rees as a director on 11 February 2020 | |
07 Jan 2020 | AP01 | Appointment of Ms Emily Teresa Laker as a director on 1 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Hugh Alistair David Marr as a director on 1 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Michael Ian Donald as a director on 1 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | AP01 | Appointment of Mr David Geddes as a director on 26 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates |