SWAN BUSINESS PARK (MANAGEMENT) LIMITED
Company number 02424524
- Company Overview for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- Filing history for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- People for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
- More for SWAN BUSINESS PARK (MANAGEMENT) LIMITED (02424524)
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) |
---|---|---|---|
13 Mar 2020 | AP01 | Appointment of Mrs Lesley Susan Henderson as a director on 11 March 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Aug 2019 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 8 August 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Aug 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Andrew Taylor as a director on 31 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr William Alder Oliver as a director on 31 May 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |