- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|