SWIFTBUCKLE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03744359 |
Category | Private Limited Company |
Incorporated | 31 Mar 1999 |
Age | 25 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type
Date: 18 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 25 May 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul ronald ollendorff
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary thomas barth
Documents
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
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
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
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
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
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
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
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
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
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
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
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
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
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
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Resolution
Date: 21 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
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
Legacy
Date: 25 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/07/99--------- £ si 104933@1=104933 £ ic 2/104935
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 123
Description: £ nc 1000/104935 21/07/99
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 30/09/99
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Some Companies
50 MILTON LANE,WELLS,BA5 2QS
Number: | 08953785 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS
Number: | 11348472 |
Status: | ACTIVE |
Category: | Private Limited Company |