Advanced company searchLink opens in new window

THE SWAN INN WYCHWOOD LIMITED

Company number 11114364

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)
20 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Jan 2025 CS01 Confirmation statement made on 14 December 2024 with no updates
28 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
15 Dec 2021 CH01 Director's details changed for Mr Christopher Palmer on 13 December 2021
28 Sep 2021 AP01 Appointment of Sir Anthony Christopher Gallagher as a director on 28 September 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 PSC02 Notification of Mpg Local Pub Limited as a person with significant control on 26 January 2019
01 Jul 2021 PSC07 Cessation of Anthony Gallagher as a person with significant control on 1 January 2019
01 Jul 2021 PSC07 Cessation of Christopher Palmer as a person with significant control on 1 January 2019
31 Mar 2021 PSC07 Cessation of Elisabeth Murdoch as a person with significant control on 1 January 2019
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
15 Jan 2020 PSC01 Notification of Elisabeth Murdoch as a person with significant control on 1 January 2019
15 Jan 2020 PSC01 Notification of Anthony Gallagher as a person with significant control on 1 January 2019
15 Jan 2020 PSC01 Notification of Christopher Palmer as a person with significant control on 1 January 2019
15 Jan 2020 AD01 Registered office address changed from The Chequers Church Road Churchill Chipping Norton OX7 6NJ England to The Chequers Church Road Churchill Chipping Norton Oxfordshire OX7 6NJ on 15 January 2020
15 Jan 2020 PSC07 Cessation of Sam Murray Pearman as a person with significant control on 1 December 2019
15 Jan 2020 PSC07 Cessation of Georgina Elizabeth Pearman as a person with significant control on 1 December 2019
15 Jan 2020 TM01 Termination of appointment of Sam Murray Pearman as a director on 1 December 2019