- Company Overview for SW 2024 LIMITED (12524545)
- Filing history for SW 2024 LIMITED (12524545)
- People for SW 2024 LIMITED (12524545)
- Charges for SW 2024 LIMITED (12524545)
- Insolvency for SW 2024 LIMITED (12524545)
- More for SW 2024 LIMITED (12524545)
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) |
---|---|---|---|
14 Jan 2025 | CERTNM |
Company name changed stevenswood LIMITED\certificate issued on 14/01/25
|
|
14 Jan 2025 | CONNOT | Change of name notice | |
13 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
10 Jan 2025 | TM02 | Termination of appointment of Dawn Rogers as a secretary on 18 December 2024 | |
06 Jan 2025 | AM03 | Statement of administrator's proposal | |
23 Dec 2024 | AD01 | Registered office address changed from , Newton Centre (C/O Customade) Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 23 December 2024 | |
23 Dec 2024 | AM01 | Appointment of an administrator | |
13 Dec 2024 | TM01 | Termination of appointment of Alexander Bart De Haas as a director on 13 December 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Craig Scott as a director on 31 October 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
08 Apr 2024 | MR01 | Registration of charge 125245450002, created on 8 April 2024 | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
16 May 2023 | AP01 | Appointment of Mr Paul Mark Conacher as a director on 1 May 2023 | |
04 Jan 2023 | AP01 | Appointment of Mr Craig Scott as a director on 1 January 2023 | |
13 Dec 2022 | TM01 | Termination of appointment of Nicholas Andrew Roberts as a director on 9 December 2022 | |
24 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
08 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Jun 2021 | PSC05 | Change of details for Hamsard 3558 Limited as a person with significant control on 23 September 2020 | |
11 May 2021 | TM01 | Termination of appointment of David Brian Leng as a director on 30 April 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Nicholas Andrew Roberts as a director on 26 January 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 23 September 2020 | |
09 Sep 2020 | AP03 | Appointment of Ms Dawn Rogers as a secretary on 2 September 2020 |