Advanced company searchLink opens in new window

SWAN BUSINESS PARK (MANAGEMENT) LIMITED

Company number 02424524

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)
13 Mar 2020 AP01 Appointment of Mrs Lesley Susan Henderson as a director on 11 March 2020
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Aug 2019 AP01 Appointment of Mr Guy Charles Gusterson as a director on 8 August 2019
04 Jul 2019 TM01 Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
28 Apr 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 November 2015
03 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
06 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
26 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
05 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
05 Jun 2015 AP01 Appointment of Mr William Alder Oliver as a director on 31 May 2015
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
24 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
13 Aug 2014 AA Accounts for a dormant company made up to 28 February 2014