- Company Overview for SWINDON STOKE LIMITED (11777591)
- Filing history for SWINDON STOKE LIMITED (11777591)
- People for SWINDON STOKE LIMITED (11777591)
- Charges for SWINDON STOKE LIMITED (11777591)
- More for SWINDON STOKE LIMITED (11777591)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Mr Michael Anthony Donnachie as a person with significant control on 21 January 2019 | |
27 Jul 2023 | PSC07 | Cessation of Micahel Donnachie as a person with significant control on 21 January 2019 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
07 Feb 2020 | PSC01 | Notification of Michael Anthony Donnachie as a person with significant control on 21 January 2019 | |
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
16 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2019 | SH08 | Change of share class name or designation | |
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | MR01 | Registration of charge 117775910001, created on 29 August 2019 | |
17 May 2019 | AD01 | Registered office address changed from 6-8 Castilian Street Northampton NN1 1JX United Kingdom to 31 High Street Winslow Buckingham Bucks MK18 3HE on 17 May 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|