Advanced company searchLink opens in new window

SWAILBROOK PLACE MANAGEMENT LTD

Company number 11711926

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-30
31 Oct 2024 CERTNM Company name changed the grove management company (kingham) LIMITED\certificate issued on 31/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-30
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
  • GBP 15
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 14