Advanced company searchLink opens in new window

SWAMF NOMINEE (1) LIMITED

Company number 04784128

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)
12 Aug 2014 AP01 Appointment of Mr Iain Ross Mcgowan as a director on 16 July 2014
12 Aug 2014 TM02 Termination of appointment of Kate Susan Smith as a secretary on 16 July 2014
12 Aug 2014 AP01 Appointment of James Edward Clatworthy as a director on 16 July 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
15 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Aug 2012 AP01 Appointment of Kerri Hunter as a director
22 Aug 2012 TM01 Termination of appointment of Robert Naish as a director
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
15 May 2012 AA Total exemption full accounts made up to 31 December 2011
07 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
11 May 2011 CERTNM Company name changed sackville tci property nominee (1) LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
06 May 2011 AA Total exemption full accounts made up to 31 December 2010
12 Apr 2011 AP01 Appointment of Mr Robert Malcolm Naish as a director
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
21 Mar 2011 TM01 Termination of appointment of Cameron Murray as a director
21 Mar 2011 TM01 Termination of appointment of Andrew November as a director
21 Mar 2011 AP01 Appointment of James Gerard Ferguson as a director
15 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
28 Jul 2009 287 Registered office changed on 28/07/2009 from c/o scottish widows investment partnership LIMITED ninth floor 10 fleet place london EC4M 7RH