Advanced company searchLink opens in new window

SWALLOW STREET GENERAL PARTNER LIMITED

Company number 07034003

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)
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
29 Nov 2019 AP01 Appointment of Mrs Caroline Hanouka as a director on 27 November 2019
31 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
11 Feb 2019 PSC02 Notification of O&H (Swallow 1) Limited as a person with significant control on 21 September 2018
01 Feb 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019
06 Dec 2018 AA Accounts for a small company made up to 28 February 2018
12 Nov 2018 PSC07 Cessation of O&H Properties Limited as a person with significant control on 21 September 2018
08 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
02 Oct 2018 MR01 Registration of charge 070340030009, created on 21 September 2018
30 Sep 2018 MR01 Registration of charge 070340030008, created on 21 September 2018
20 Feb 2018 CS01 Confirmation statement made on 29 September 2017 with updates
20 Oct 2017 AA Accounts for a small company made up to 28 February 2017
07 Feb 2017 AA Full accounts made up to 29 February 2016
03 Nov 2016 MR01 Registration of charge 070340030007, created on 28 October 2016
03 Nov 2016 MR01 Registration of charge 070340030006, created on 28 October 2016
02 Nov 2016 MR01 Registration of charge 070340030003, created on 28 October 2016
02 Nov 2016 MR01 Registration of charge 070340030004, created on 28 October 2016
02 Nov 2016 MR01 Registration of charge 070340030005, created on 28 October 2016
01 Nov 2016 MR04 Satisfaction of charge 2 in full
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
28 Jun 2016 CH01 Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016
24 Feb 2016 MR04 Satisfaction of charge 1 in full
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
20 Oct 2015 AA Full accounts made up to 28 February 2015
15 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1