Advanced company searchLink opens in new window

SWAGGER HOME FURNISHINGS LTD

Company number 11799251

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)
05 Nov 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
15 Sep 2022 COCOMP Order of court to wind up
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
19 May 2022 PSC01 Notification of Neville Taylor as a person with significant control on 13 May 2022
19 May 2022 TM01 Termination of appointment of Sean Crichton as a director on 13 May 2022
19 May 2022 AP01 Appointment of Neville Taylor as a director on 13 May 2022
19 May 2022 PSC07 Cessation of Sean Crichton as a person with significant control on 13 May 2022
19 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 61 Bridge Street Kington HR5 3DJ on 19 May 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 PSC04 Change of details for Mr Sean Crichton as a person with significant control on 14 May 2021
17 May 2021 PSC04 Change of details for Mr Sean Crichton as a person with significant control on 14 May 2021
14 May 2021 CH01 Director's details changed for Mr Sean Crichton on 14 May 2021
14 May 2021 AD01 Registered office address changed from 2 Liverton Crescent Billingham TS22 5BS England to Kemp House 160 City Road London EC1V 2NX on 14 May 2021
15 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from 30 Middleton Avenue Billingham TS22 5HL United Kingdom to 2 Liverton Crescent Billingham TS22 5BS on 19 November 2019
22 Oct 2019 PSC07 Cessation of Dominic Stoddart as a person with significant control on 12 October 2019
22 Oct 2019 PSC01 Notification of Sean Crichton as a person with significant control on 10 October 2019
22 Oct 2019 AP01 Appointment of Mr Sean Crichton as a director on 10 October 2019
22 Oct 2019 TM01 Termination of appointment of Dominic Stoddart as a director on 14 October 2019
04 Jul 2019 PSC01 Notification of Dominic Stoddart as a person with significant control on 20 June 2019
04 Jul 2019 AP01 Appointment of Mr Dominic Stoddart as a director on 22 June 2019
04 Jul 2019 TM01 Termination of appointment of Jemma Crichton as a director on 21 June 2019