SWIFTBUCKLE HOLDINGS LIMITED

C/O Mercer & Hole C/O Mercer & Hole, London, EC3V 9AH, United Kingdom
StatusACTIVE
Company No.03744359
CategoryPrivate Limited Company
Incorporated31 Mar 1999
Age25 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SWIFTBUCKLE HOLDINGS LIMITED is an active private limited company with number 03744359. It was incorporated 25 years, 2 months, 1 day ago, on 31 March 1999. The company address is C/O Mercer & Hole C/O Mercer & Hole, London, EC3V 9AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-24

Officer name: Simon Ollendorff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Second filing of director appointment with name

Date: 14 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Simon Ollendorf

Documents

View document PDF

Second filing notification of a person with significant control

Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Simon Ollendorff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2019

Category: Address

Type: AD02

Old address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF England

New address: 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2019

Category: Address

Type: AD04

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2019

Category: Address

Type: AD04

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2019

Category: Address

Type: AD04

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Fleet Place House 2 Fleet Place London EC4M 7RF England

New address: C/O Mercer & Hole 21 Lombard Street London EC3V 9AH

Change date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: C/O Mercer & Hole 2 Fleet Place London EC4M 7RF England

New address: Fleet Place House 2 Fleet Place London EC4M 7RF

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Ollendorff

Termination date: 2017-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Ronald Ollendorff

Termination date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2016

Category: Address

Type: AD02

New address: C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 2RF

Old address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire O'nions

Appointment date: 2016-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-06

Officer name: Mr Simon Ollendorff

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-06

Officer name: Mrs Sonya Gosling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Eighth Floor 6 New Street Square London EC4A 3AQ

New address: C/O Mercer & Hole 2 Fleet Place London EC4M 7RF

Change date: 2016-04-28

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 18 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Dec 2015

Category: Address

Type: AD02

Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom

New address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Gillian Mary Ollendorff

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Paul Ronald Ollendorff

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Mary Ollendorff

Change date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Ronald Ollendorff

Change date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 25 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul ronald ollendorff

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas barth

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: devonshire house 1 devonshire street london W1W 5DR

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Resolution

Date: 21 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 13/12/99 from: columbia house 69 aldwych london WC2B 4RW

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Capital

Type: 123

Description: £ nc 1000/104935 21/07/99

Documents

View document PDF

Resolution

Date: 13 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1804) LIMITED\certificate issued on 25/08/99

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 30/09/99

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 27/07/99 from: fountain precinct balm green sheffield S1 1RZ

Documents

View document PDF

Incorporation company

Date: 31 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSINLOG LIMITED

50 MILTON LANE,WELLS,BA5 2QS

Number:08953785
Status:ACTIVE
Category:Private Limited Company

ATIL CHEM LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09862996
Status:ACTIVE
Category:Private Limited Company

CLEAN MACHINE HIGHLANDS LIMITED

SUITE 9 RIVER COURT,DUNDEE,DD1 3JT

Number:SC219593
Status:LIQUIDATION
Category:Private Limited Company

COWLINGS LANDSCAPE AND TURF SUPPLIES LIMITED

BSL UNIT 1 SOUTHMOOR,ST. COLUMB,TR9 6DG

Number:10515404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKHAM OPTOMETRIC SERVICES LTD

MURRAY CORPORATE SECRETARIAL LTD MURRAY HOUSE,STOKE ON TRENT,ST8 6AR

Number:10166871
Status:ACTIVE
Category:Private Limited Company

SYNTHESYS DEFENCE LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:11348472
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