SWANSWELL CLOSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05247052 |
Category | Private Limited Company |
Incorporated | 30 Sep 2004 |
Age | 19 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SWANSWELL CLOSE MANAGEMENT LIMITED is an active private limited company with number 05247052. It was incorporated 19 years, 6 months, 29 days ago, on 30 September 2004. The company address is R J Chartered Surveyors Ethos R J Chartered Surveyors Ethos, Swansea, SA1 8AS, Wales.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change sail address company with old address new address
Date: 05 Oct 2022
Category: Address
Type: AD02
New address: Rj Chartered Surveyors Ethos Kings Road Swansea SA1 8AS
Old address: C/O Rk Lucas the Tithe Exchange 9 Victoria Place Haverfordwest Dyfed SA61 2JX United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Armstrong
Appointment date: 2022-08-17
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tudor Owen Lloyd Jones
Appointment date: 2022-03-03
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-03
Officer name: Steve Maddison
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-11
New address: R J Chartered Surveyors Ethos Kings Road Swansea SA1 8AS
Old address: The Tithe Exchange 9 Victoria Place Haverfordwest Pembrokeshire SA61 2JX
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Esdale Maclean
Termination date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 06 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Gazette filings brought up to date
Date: 02 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: John Howard Llewellin
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Esdale Maclean
Appointment date: 2015-11-14
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-14
Officer name: Mr Steve Maddison
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-14
Officer name: Mr John Howard Llewellin
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-14
Officer name: Huw Rees
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-14
Officer name: Brian Henderson
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 15 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: 5 Swanswell Close Broad Haven Haverfordwest Dyfed SA62 3LW United Kingdom
Change date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change sail address company with old address
Date: 04 Oct 2012
Category: Address
Type: AD02
Old address: C/O Rowland Jones Chartered Surv. Ethos Kings Road Sa1 Swansea Waterfront Swansea SA1 8AS United Kingdom
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Huw Rees
Change date: 2012-09-28
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-29
Officer name: Major Brian Henderson
Documents
Move registers to sail company
Date: 04 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
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: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
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: 31 May 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Herbert
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadette Cunningham
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Cunningham
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Cunningham
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Rees
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Major Brian Henderson
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: 34 Margery Street London WC1X 0JJ
Change date: 2010-02-23
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Roy Herbert
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gerard cunningham / 07/10/2008
Documents
Legacy
Date: 23 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/09/05-20/06/06 £ si 15@1
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: russell bedford house city forum 250 city road london EC1V 2QQ
Documents
Accounts with accounts type dormant
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CREAR ESTATE,ARGYLL,
Number: | SL002745 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10020673 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELLINGHAM CLOSE,CAMBERLEY,GU15 1AT
Number: | 10688755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA CONTAINERS HOUSE,LONDON,SE1 9GL
Number: | 04090280 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
REGENTS COURT (POOLE) MANAGEMENT COMPANY LIMITED
LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW
Number: | 03422324 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST MARGARETS PARK,FORFAR,DD8 3EA
Number: | SC423848 |
Status: | ACTIVE |
Category: | Private Limited Company |