SWAN BUSINESS PARK (MANAGEMENT) LIMITED
Company number 02424524
- Company Overview for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- Filing history for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- People for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- More for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
| 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) |
|---|---|---|---|
| 16 Mar 2026 | DS01 | Application to strike the company off the register | |
| 13 Feb 2026 | TM02 | Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 11 February 2026 | |
| 13 Feb 2026 | AP03 | Appointment of Mrs Caroline Andrea Chandler as a secretary on 11 February 2026 | |
| 13 Jan 2026 | CH01 | Director's details changed for Mr Daniel Stephen Park on 13 January 2026 | |
| 22 Sep 2025 | PSC05 | Change of details for Brighton Stm Group Holding Company Limited as a person with significant control on 11 February 2025 | |
| 19 Sep 2025 | CS01 | Confirmation statement made on 19 September 2025 with updates | |
| 29 Jul 2025 | ANNOTATION |
Information not on the register Resolution - ‘“Resolution 13 company business 26/06/2025 was removed on 29/07/2025 as it is no longer considered to form part of the register.”
|
|
| 23 Jul 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 03 Apr 2025 | TM01 | Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025 | |
| 03 Apr 2025 | AP01 | Appointment of Nicholas Karl Vuckovic as a director on 1 April 2025 | |
| 01 Apr 2025 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025 | |
| 28 Mar 2025 | PSC05 | Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025 | |
| 06 Feb 2025 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025 | |
| 06 Feb 2025 | AD01 | Registered office address changed from , Two Devon Way Longbridge, Birmingham, B31 2TS, United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 6 February 2025 | |
| 20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
| 22 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
| 23 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
| 21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
| 15 Mar 2023 | PSC05 | Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 9 March 2023 | |
| 30 Nov 2022 | PSC07 | Cessation of St. Modwen Properties Limited as a person with significant control on 4 November 2022 | |
| 30 Nov 2022 | PSC02 | Notification of St Modwen (Shelf 1) Limited as a person with significant control on 4 November 2022 | |
| 20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr Daniel Stephen Park on 25 July 2022 | |
| 25 Jul 2022 | CH01 | Director's details changed for Lisa Ann Katherine Minns on 25 July 2022 | |
| 25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 |