Advanced company searchLink opens in new window

SWAN STREET FIREHOUSE LTD

Company number 12859975

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)
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 AD01 Registered office address changed from Swan Street Firehouse Ltd Diecast Studios 53 Store Street Manchester Greater Manchester M1 2WD England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 12 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
20 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/02/2024
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 352.94
19 Feb 2024 SH02 Sub-division of shares on 1 February 2024
16 Feb 2024 MR01 Registration of charge 128599750004, created on 1 February 2024
15 Feb 2024 AP01 Appointment of Mr Aaron Matthew Mellor as a director on 1 February 2024
23 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 AD01 Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to Swan Street Firehouse Ltd Diecast Studios 53 Store Street Manchester Greater Manchester M1 2WD on 9 October 2023
02 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
02 Oct 2023 MR04 Satisfaction of charge 128599750002 in full
02 Oct 2023 MR04 Satisfaction of charge 128599750003 in full
30 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
17 Oct 2022 AD01 Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Simon Daniel Mullen on 15 August 2022
17 Oct 2022 PSC05 Change of details for Sdm Consultants (Manchester) Limited as a person with significant control on 15 August 2022
17 Oct 2022 PSC05 Change of details for Goldville Services Limited as a person with significant control on 15 August 2022
17 Oct 2022 CH01 Director's details changed for Mr Joel Daniel Wilkinson on 15 August 2022
17 Oct 2022 CH01 Director's details changed for Ms Adelaide Louise Winter on 15 August 2022
17 Oct 2022 PSC05 Change of details for Winter Aurora Ltd as a person with significant control on 15 August 2022
07 Sep 2022 MR01 Registration of charge 128599750002, created on 2 September 2022
07 Sep 2022 MR01 Registration of charge 128599750003, created on 2 September 2022