SWANPOOL COURT MANAGEMENT LIMITED

6 Swanpool Court 6 Swanpool Court, Falmouth, TR11 5BG, Cornwall
StatusACTIVE
Company No.03448966
CategoryPrivate Limited Company
Incorporated13 Oct 1997
Age26 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SWANPOOL COURT MANAGEMENT LIMITED is an active private limited company with number 03448966. It was incorporated 26 years, 7 months, 22 days ago, on 13 October 1997. The company address is 6 Swanpool Court 6 Swanpool Court, Falmouth, TR11 5BG, Cornwall.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 25 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Helen Duckham

Appointment date: 2024-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 25 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-25

Officer name: Miss Michelle Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-26

Officer name: Mr Peter Churchill-Coleman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-25

Officer name: Peter Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Duckham

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Henderson

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Mr Peter Jennings

Documents

View document PDF

Change sail address company with old address

Date: 08 Oct 2010

Category: Address

Type: AD02

Old address: C/O Mr M J Clay 23 Swanpool Court Swanpool Falmouth Cornwall TR11 5BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jennings

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Move registers to sail company

Date: 06 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Eric Davies

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Clay

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Barrie John Thomas

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Patricia Henderson

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael john clay

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith eccleston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 01/08/07 from: 11 watersmead parc budock water falmouth cornwall TR11 5EL

Documents

View document PDF

Accounts amended with made up date

Date: 07 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 14/09/04 from: 142 longfield falmouth cornwall TR11 4ST

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2001

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 02/03/98 from: 8 swanpool court swanpool falmouth cornwall

Documents

View document PDF

Incorporation company

Date: 13 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

169 MORNING LANE LIMITED

REGINA HOUSE 124,LONDON,NW3 5JS

Number:10060633
Status:ACTIVE
Category:Private Limited Company

AMY WAELAND MORTGAGE SERVICES LIMITED

16 MELBOURNE COURT,WELWYN GARDEN CITY,AL8 6LL

Number:08939999
Status:ACTIVE
Category:Private Limited Company

DOUBLE N LIMITED

PORTERS LODGE,WHITCHURCH,RG28 7AU

Number:03305362
Status:ACTIVE
Category:Private Limited Company

L & P BRICK SPECIALISTS LTD

3 LOVAINE PLACE,NORTH SHIELDS,NE29 0BW

Number:11948259
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM CAR BODY REPAIR CENTRE LIMITED

55A NABBS LANE,NOTTINGHAM,NG15 6NT

Number:09225979
Status:ACTIVE
Category:Private Limited Company

ST IVES BLACKBURN LIMITED

ONE TUDOR STREET,LONDON,EC4Y 0AH

Number:01396772
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