- Company Overview for SWYNWOOD PROPERTY LTD (10721315)
- Filing history for SWYNWOOD PROPERTY LTD (10721315)
- People for SWYNWOOD PROPERTY LTD (10721315)
- Registers for SWYNWOOD PROPERTY LTD (10721315)
- More for SWYNWOOD PROPERTY LTD (10721315)
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) |
---|---|---|---|
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 11 October 2018 | |
28 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 11 October 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Craig Raymond Marsh on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 52 Swynnerton Drive Essington Wolverhampton WV11 2TB England to 18 Swynnerton Drive Essington Wolverhampton WV11 2TB on 24 August 2018 | |
11 Apr 2018 | AD03 | Register(s) moved to registered inspection location 52 Swynnerton Drive Essington Wolverhampton WV11 2TB | |
11 Apr 2018 | AD02 | Register inspection address has been changed to 52 Swynnerton Drive Essington Wolverhampton WV11 2TB | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
11 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | PSC07 | Cessation of Craig Raymond Marsh as a person with significant control on 9 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Stephen David Fryer as a person with significant control on 9 April 2018 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
11 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-11
|