SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED
Company number 10421358
- Company Overview for SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED (10421358)
- Filing history for SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED (10421358)
- People for SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED (10421358)
- More for SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED (10421358)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
11 Sep 2019 | PSC07 | Cessation of Stephen John Murphy as a person with significant control on 11 September 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 24 June 2019 | |
24 Jun 2019 | AP04 | Appointment of Red Rock Estate and Property Management Limited as a secretary on 24 June 2019 | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 28 June 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Stephen John Murphy as a director on 31 December 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Ramon Juan Dias as a director on 31 December 2017 | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
29 Nov 2016 | AP01 | Appointment of Adrian Joseph Calver as a director on 17 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Clearview House 201 Pinner Road Northwood Hills HA6 1BX United Kingdom to 136 Pinner Road Northwood HA6 1BP on 23 November 2016 |