SWANMORE 50 MANAGEMENT LIMITED

Unit 8 The Old Pottery Unit 8 The Old Pottery, Verwood, BH31 6HF, England
StatusACTIVE
Company No.03070305
CategoryPrivate Limited Company
Incorporated20 Jun 1995
Age28 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

SWANMORE 50 MANAGEMENT LIMITED is an active private limited company with number 03070305. It was incorporated 28 years, 11 months, 1 day ago, on 20 June 1995. The company address is Unit 8 The Old Pottery Unit 8 The Old Pottery, Verwood, BH31 6HF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 12 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 12 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Maxwell William Goddard Day

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 12 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Daniel Miller

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Lindsay Katherine Halliwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Old address: 20 Fulwood Avenue Fulwood Avenue Bournemouth BH11 9NJ England

Change date: 2022-02-22

New address: Unit 8 the Old Pottery Manor Way Verwood BH31 6HF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 12 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

New address: 20 Fulwood Avenue Fulwood Avenue Bournemouth BH11 9NJ

Old address: C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 12 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 12 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 12 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Theresa Rosemary Hanley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Theresa Rosemary Hanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 12 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Colin Christopher Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Christopher Wilson

Termination date: 2014-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 12 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen John Saville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Vernoum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 12 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Buchanan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 12 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 12 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Vernoum

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Dean Fred Buchanan

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Lindsay Katherine Halliwell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Old address: 22 Fulwood Avenue Bournemouth BH11 9NJ United Kingdom

Change date: 2010-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 12 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-12

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2009

Action Date: 12 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-12

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lindsay katherine halliwell

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul roberts

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 22 fulwood avenue bear cross bournemouth dorset BH11 9NJ

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from chalbury grange chalbury wimborne dorset BH21 7ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2008

Action Date: 12 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-12

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed ryan daniel miller

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 12 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-12

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2006

Action Date: 12 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-12

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: c/o d g a hercules house 29-39 the broadway stanmore middlesex HA7 4DJ

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2004

Action Date: 12 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2003

Action Date: 12 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-12

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 12 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-12

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 12 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-12

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: c/o david glass associates PLC 144 great north way london NW4 1EH

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2000

Action Date: 12 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-12

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 04/07/00 from: hyde house the hyde london NW9 6LH

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CENTRAL ELECTRICAL MAINTENANCE LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:07778065
Status:ACTIVE
Category:Private Limited Company

HECTORTECH LTD.

SONALI KAMBLE,LONDON,EC1V 2NX

Number:11912047
Status:ACTIVE
Category:Private Limited Company

HOLLOWAY PLASTICS LIMITED

2ND FLOOR LANDCHARD HOUSE,WEST BROMWICH,B70 8ER

Number:02108830
Status:ACTIVE
Category:Private Limited Company

KNOX AUTOMOTIVE DESIGN LIMITED

37 WOODSIDE AVENUE NORTH,COVENTRY,CV3 6BA

Number:03599394
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD MEDICAL INNOVATION LIMITED

C/O MILTSTED LANGDON LLP,LONDON,E1W 1AW

Number:05057769
Status:LIQUIDATION
Category:Private Limited Company

NUTRIS INGREDIENTS UK LIMITED

119 CIMLA ROAD,NEATH,SA11 3UE

Number:10769952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source