SWALLOWS GATE MANAGEMENT COMPANY LIMITED
Company number 13771600
- Company Overview for SWALLOWS GATE MANAGEMENT COMPANY LIMITED (13771600)
- Filing history for SWALLOWS GATE MANAGEMENT COMPANY LIMITED (13771600)
- People for SWALLOWS GATE MANAGEMENT COMPANY LIMITED (13771600)
- Registers for SWALLOWS GATE MANAGEMENT COMPANY LIMITED (13771600)
- More for SWALLOWS GATE MANAGEMENT COMPANY LIMITED (13771600)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
26 Jul 2024 | AD03 | Register(s) moved to registered inspection location 17 the Hornet Chichester PO19 7JL | |
26 Jul 2024 | AD02 | Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to 17 the Hornet Chichester PO19 7JL | |
17 Jul 2024 | AD04 | Register(s) moved to registered office address 3a Clarence Gate High Street Bognor Regis PO21 1RE | |
11 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2024 | PSC07 | Cessation of Bilton Fields Homes Limited as a person with significant control on 21 November 2023 | |
10 Jul 2024 | AP01 | Appointment of Mr Neil Eric Kenneth Giles as a director on 10 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 3a Clarence Gate High Street Bognor Regis PO21 1RE on 4 July 2024 | |
04 Jul 2024 | AP04 | Appointment of Southernbrook Estate Management Ltd as a secretary on 28 June 2024 | |
01 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
24 Nov 2023 | AP01 | Appointment of Steven John Rixon as a director on 21 November 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from The Woodmans Hammerpot Angmering West Sussex BN16 4EU United Kingdom to 41a Beach Road Littlehampton BN17 5JA on 21 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Na Li as a director on 21 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Ashley Bruce Carter as a director on 21 November 2023 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2023 | AP01 | Appointment of Gareth Cornford as a director on 11 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Janice Welch as a director on 11 October 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Neil David Drinkwater as a director on 3 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Ms Na Li as a director on 3 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
10 Aug 2022 | AP01 | Appointment of Mr Ashley Bruce Carter as a director on 10 August 2022 |