SW CENTRE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04184824 |
Category | Private Limited Company |
Incorporated | 22 Mar 2001 |
Age | 23 years, 2 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 14 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital alter shares subdivision
Date: 17 Oct 2014
Action Date: 23 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
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
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
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
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
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
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
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
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
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
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
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
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
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
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
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
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
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
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
12 - 16 3RD FLOOR, ARNOTT HOUSE,BELFAST,BT1 1LU
Number: | NI616106 |
Status: | ACTIVE |
Category: | Private Limited Company |