- Company Overview for SWINTON PROPERTIES LIMITED (01770899)
- Filing history for SWINTON PROPERTIES LIMITED (01770899)
- People for SWINTON PROPERTIES LIMITED (01770899)
- Charges for SWINTON PROPERTIES LIMITED (01770899)
- More for SWINTON PROPERTIES LIMITED (01770899)
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 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
21 Feb 2019 | MR01 | Registration of charge 017708990028, created on 19 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Craig David Ball as a director on 30 January 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Scott Stewart Kennedy as a director on 30 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of David Robert Harding as a director on 30 January 2019 | |
11 Feb 2019 | AP01 | Appointment of Ms Janice Deakin as a director on 30 January 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 | |
08 Feb 2019 | AP03 | Appointment of Dean Clarke as a secretary on 31 December 2018 | |
21 Dec 2018 | MR04 | Satisfaction of charge 017708990027 in full | |
11 Oct 2018 | TM01 | Termination of appointment of Gilles Normand as a director on 3 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
01 Feb 2018 | MR04 | Satisfaction of charge 23 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 20 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 25 in full | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | PSC05 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Gilles Normand on 19 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for David Robert Harding on 19 June 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 | |
10 Jul 2017 | AD02 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB | |
03 Jul 2017 | PSC05 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Gilles Normand on 19 June 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 |