Advanced company searchLink opens in new window

SWINTON PROPERTIES LIMITED

Company number 01770899

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)
20 Jun 2017 AD02 Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB
20 Jun 2017 CH01 Director's details changed for David Robert Harding on 19 June 2017
20 Jun 2017 CH01 Director's details changed for David Robert Harding on 16 June 2017
19 Jun 2017 AD01 Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Gilles Normand on 4 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,094,467.95
12 Nov 2015 AP01 Appointment of David Robert Harding as a director on 30 October 2015
12 Nov 2015 TM01 Termination of appointment of Allister Paul Turner as a director on 30 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,094,467.95
21 May 2015 MR05 All of the property or undertaking has been released from charge 017708990027
21 May 2015 MR04 Satisfaction of charge 24 in full
21 May 2015 MR04 Satisfaction of charge 017708990026 in full
19 Mar 2015 AP01 Appointment of Mr Allister Paul Turner as a director on 27 February 2015
19 Mar 2015 AP03 Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015
19 Mar 2015 TM01 Termination of appointment of Christian Charles Plumer as a director on 27 February 2015
19 Mar 2015 TM02 Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015
02 Feb 2015 AP01 Appointment of Mr Gilles Normand as a director on 17 January 2015
02 Feb 2015 TM01 Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AP03 Appointment of Christian Charles Plumer as a secretary on 8 July 2014
22 Jul 2014 TM02 Termination of appointment of Georges Desray as a secretary on 8 July 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,094,467.95