Advanced company searchLink opens in new window

SWAN CENTRE MANAGEMENT COMPANY LIMITED

Company number 05932484

Filter by category

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)
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11
31 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2014 AP03 Appointment of Mrs Celia Jane Pearson as a secretary on 25 November 2014
01 Dec 2014 TM02 Termination of appointment of Terence Alfred James as a secretary on 25 November 2014
01 Dec 2014 AD01 Registered office address changed from C/O Terry James 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN to 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD on 1 December 2014
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 11
04 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 11
27 Aug 2013 AP01 Appointment of Mr Lee Alfred Brogan as a director
27 Aug 2013 TM01 Termination of appointment of Judith Buxton as a director
07 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
28 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Henry Fraser Thuillier on 12 September 2010
28 Sep 2010 CH01 Director's details changed for Jeremy Miles Gibson-Harris on 12 September 2010
15 Jun 2010 AP03 Appointment of Mr Terence Alfred James as a secretary
15 Jun 2010 AP01 Appointment of Mr Nathan Edward Hodges as a director
22 Apr 2010 TM01 Termination of appointment of Andrew Cann as a director
07 Apr 2010 AD01 Registered office address changed from George House, Herald Avenue Coventry West Midlands CV5 6UB on 7 April 2010
25 Mar 2010 MEM/ARTS Memorandum and Articles of Association
25 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association