SW CENTRE PROPERTY LIMITED

15 Dobcroft Close, Sheffield, S11 9LL, England
StatusACTIVE
Company No.04184824
CategoryPrivate Limited Company
Incorporated22 Mar 2001
Age23 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

SW CENTRE PROPERTY LIMITED is an active private limited company with number 04184824. It was incorporated 23 years, 2 months, 10 days ago, on 22 March 2001. The company address is 15 Dobcroft Close, Sheffield, S11 9LL, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 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: 13 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Ann Carmel Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jed Quinn

Termination date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Carmel Quinn

Change date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Jed Quinn

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-05

Officer name: Anne Carmel Quinn

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 19 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 01 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 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: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: James Jed Quinn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 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: 04 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

New address: 15 Dobcroft Close Sheffield S11 9LL

Old address: Rear Office, Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-23

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2013

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Carmel Quinn

Change date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Mr Gerald Peter Quinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-12

Old address: 15 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 05/12/01 from: 15 dobcroft close sheffield south yorkshire S11 9LL

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (162001) LIMITED\certificate issued on 04/12/01

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 25/09/01 from: saint peter's house hartshead sheffield south yorkshire S1 2EL

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYSTEAD GARDENS MANAGEMENT COMPANY LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:09384161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPOSTING FACILITIES SERVICES LIMITED

UNIT 212,ROCHESTER,ME3 9NZ

Number:06612611
Status:ACTIVE
Category:Private Limited Company

LOTUS COURT MAINTENANCE LIMITED

LOTUS COURT,WESTON-SUPER-MARE,BS22 8DY

Number:01209647
Status:ACTIVE
Category:Private Limited Company

PORTLAND MANSIONS RESIDENTS ASSOCIATION LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:02899264
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SACHASO MANAGEMENT CONSULTANTS LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09068513
Status:ACTIVE
Category:Private Limited Company

TAXI RESEARCH PARTNERS LTD

12 - 16 3RD FLOOR, ARNOTT HOUSE,BELFAST,BT1 1LU

Number:NI616106
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