- Company Overview for SWAILBROOK PLACE MANAGEMENT LTD (11711926)
- Filing history for SWAILBROOK PLACE MANAGEMENT LTD (11711926)
- People for SWAILBROOK PLACE MANAGEMENT LTD (11711926)
- More for SWAILBROOK PLACE MANAGEMENT LTD (11711926)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
01 Nov 2024 | PSC07 | Cessation of Piper Homes (Kingham) Limited as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC01 | Notification of Mark Richard Endley as a person with significant control on 2 February 2019 | |
31 Oct 2024 | CERTNM |
Company name changed swailbrook place management company LTD\certificate issued on 31/10/24
|
|
31 Oct 2024 | CERTNM |
Company name changed the grove management company (kingham) LIMITED\certificate issued on 31/10/24
|
|
30 Oct 2024 | AD01 | Registered office address changed from Cider House 9 Swailbrook Place Kingham Chipping Norton OX7 6RE England to 2B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR on 30 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Ms Virginia Margaret Finley on 30 October 2024 | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Oct 2024 | AD01 | Registered office address changed from 4 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England to Cider House 9 Swailbrook Place Kingham Chipping Norton OX7 6RE on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Rupert James Parkin as a director on 23 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Ms Gillian Elizabeth Ellis as a director on 15 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Matthew Thomas Woodford as a director on 15 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Ms Virginia Margaret Finley as a director on 15 October 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
04 Nov 2022 | AD01 | Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield Staffordshire WS14 0NX United Kingdom to 4 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 4 November 2022 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|