SWALLOW HOUSE MANAGEMENT COMPANY LIMITED
Company number 01158079
- Company Overview for SWALLOW HOUSE MANAGEMENT COMPANY LIMITED (01158079)
- Filing history for SWALLOW HOUSE MANAGEMENT COMPANY LIMITED (01158079)
- People for SWALLOW HOUSE MANAGEMENT COMPANY LIMITED (01158079)
- More for SWALLOW HOUSE MANAGEMENT COMPANY LIMITED (01158079)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2023 | AP01 | Appointment of Mr John Watkins as a director on 1 November 2023 | |
21 Oct 2023 | AD01 | Registered office address changed from C/O 5 Swallow Court Cheam Common Road Worcester Park KT4 8QW England to 11 Swallow Court 186 Cheam Common Road Worcester Park KT4 8QW on 21 October 2023 | |
21 Oct 2023 | CH01 | Director's details changed for Miss Catherine Heather Marshall on 21 October 2023 | |
21 Oct 2023 | PSC04 | Change of details for Miss Catherine Heather Marshall as a person with significant control on 21 October 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
24 Jul 2023 | AP01 | Appointment of Miss Catherine Heather Marshall as a director on 24 July 2023 | |
24 Jul 2023 | PSC01 | Notification of Catherine Marshall as a person with significant control on 24 July 2023 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | AD01 | Registered office address changed from 1 Lower Haye Haye Lane Fingringhoe Colchester CO5 7AD to C/O 5 Swallow Court Cheam Common Road Worcester Park KT4 8QW on 8 November 2022 | |
08 Nov 2022 | PSC07 | Cessation of Lucy Jill Crickmore as a person with significant control on 4 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Lucy Crickmore as a director on 4 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
13 Mar 2019 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
12 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |