SWANNICK & KEARN PROPERTIES LIMITED
Company number 09743068
- Company Overview for SWANNICK & KEARN PROPERTIES LIMITED (09743068)
- Filing history for SWANNICK & KEARN PROPERTIES LIMITED (09743068)
- People for SWANNICK & KEARN PROPERTIES LIMITED (09743068)
- Charges for SWANNICK & KEARN PROPERTIES LIMITED (09743068)
- More for SWANNICK & KEARN PROPERTIES LIMITED (09743068)
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) |
---|---|---|---|
23 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Apr 2024 | MR04 | Satisfaction of charge 097430680002 in full | |
30 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Dec 2022 | AA01 | Current accounting period extended from 31 August 2022 to 28 February 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
23 Aug 2022 | PSC04 | Change of details for Mrs Shonaugh Evans as a person with significant control on 23 August 2022 | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
02 Sep 2019 | PSC01 | Notification of Brian Chenoweth as a person with significant control on 1 November 2016 | |
27 Aug 2019 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 27 August 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
03 Jul 2017 | MR01 | Registration of charge 097430680002, created on 3 July 2017 | |
03 Apr 2017 | MR01 | Registration of charge 097430680001, created on 3 April 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Sep 2016 | AP03 | Appointment of Mrs Valerie Iris Chenoweth as a secretary on 27 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Valerie Iris Chenoweth as a director on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Brian George Chenoweth as a director on 27 September 2016 |