SUNCLIFFE COURT SWANAGE LIMITED
Status | ACTIVE |
Company No. | 05293799 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SUNCLIFFE COURT SWANAGE LIMITED is an active private limited company with number 05293799. It was incorporated 19 years, 5 months, 5 days ago, on 23 November 2004. The company address is Suncliffe Court Suncliffe Court, Swanage, BH19 1LR, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: Flat 3 Suncliffe Court 1 Burlington Road Swanage BH19 1LR England
Change date: 2021-12-07
New address: Suncliffe Court 1 Burlington Road Swanage BH19 1LR
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: Flat 3 Suncliffe Court 1 Burlington Road Swanage BH19 1LR
Change date: 2021-07-26
Old address: 7 Calderdale Close Crawley West Sussex RH11 8SQ England
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mrs Hilary Diaper
Documents
Termination secretary company with name termination date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoff Allen
Termination date: 2021-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Geoff Allen
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Kevin John Corbett
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption full
Date: 17 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 10 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoff Allen
Appointment date: 2016-05-07
Documents
Termination secretary company with name termination date
Date: 10 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Anthony Jolly
Termination date: 2016-05-07
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Allen
Appointment date: 2016-05-07
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
New address: 7 Calderdale Close Crawley West Sussex RH11 8SQ
Old address: 14 Links Road Epsom Surrey KT17 3PS
Change date: 2016-05-09
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 07 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-07
Officer name: Brian Anthony Jolly
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption full
Date: 20 May 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: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 May 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: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption full
Date: 21 May 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: 21 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Anthony Jolly
Change date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Jennison
Documents
Appoint person secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Anthony Jolly
Documents
Change registered office address company with date old address
Date: 18 Jun 2011
Action Date: 18 Jun 2011
Category: Address
Type: AD01
Old address: the Old Smithy, High Street Wherwell Andover Hampshire SP11 7JG
Change date: 2011-06-18
Documents
Termination secretary company with name
Date: 18 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Jennison
Documents
Appoint person director company with name
Date: 18 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Horswill
Documents
Accounts with accounts type total exemption small
Date: 08 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: 26 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
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: 05 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Kevin John Corbett
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-05
Officer name: Brian Anthony Jolly
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Elizabeth Jennison
Change date: 2009-12-05
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: flat 3 suncliffe court burlington road swanage dorset BH19 1LR
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: 99 holdenhurst road bournemouth dorset BH8 8DY
Documents
Some Companies
291 GREEN LANES,LONDON,N13 4XS
Number: | 08803883 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE STATION APPROACH,CAMBERLEY,GU17 9AB
Number: | 11915871 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN HOUSE,GUILDFORD,GU1 4AA
Number: | 10560747 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KATHLEEN AVENUE,SCUNTHORPE,DN16 3EQ
Number: | 10906857 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 C/D LONDON ROAD,MORDEN,SM4 5HP
Number: | 10182923 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAFTON HOUSE,BOLTON,BL1 3AJ
Number: | 11906696 |
Status: | ACTIVE |
Category: | Private Limited Company |