SWAN VALLEY OFFICE VILLAGE MANAGEMENT COMPANY LIMITED

Office 6 86 Watling Street East, Towcester, NN12 6BS, England
StatusACTIVE
Company No.06419310
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

SWAN VALLEY OFFICE VILLAGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06419310. It was incorporated 16 years, 6 months, 23 days ago, on 06 November 2007. The company address is Office 6 86 Watling Street East, Towcester, NN12 6BS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cumberland Company Management Limited

Cessation date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: Office 6 86 Watling Street East Towcester NN12 6BS

Change date: 2021-01-29

Old address: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Christopher Duncan Carlisle

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cumberland Company Management Limited

Termination date: 2021-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-29

Officer name: Cumberland Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edwards

Appointment date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 30 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2012-11-26

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-26

Capital : 14 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change corporate director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cumberland Company Management Limited

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cumberland Secretarial Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Duncan Carlisle

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 21/04/09\gbp si 6@1=6\gbp ic 8/14\

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 13/01/09\gbp si 2@1=2\gbp ic 6/8\

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 12/11/08\gbp si 1@1=1\gbp ic 5/6\

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 10/09/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 02/09/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher duncan carlisle

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENTUATED PROJECT SERVICES LIMITED

13 MILL LANE,SOUTHPORT,PR9 7PL

Number:08094073
Status:ACTIVE
Category:Private Limited Company

BEYOND SMART TECH CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10096499
Status:ACTIVE
Category:Private Limited Company

BOARD M.I. LTD

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:09474002
Status:ACTIVE
Category:Private Limited Company

NORTH WEST THERAPY SERVICES LIMITED

C/O SUE BARKER ACCOUNTANCY SERVICES LTD CUNLIFFE HOUSE,BLACKBURN,BB6 8AD

Number:09078506
Status:ACTIVE
Category:Private Limited Company

PURE CUCINE LIMITED

24 THE GREEN,LONDON,N21 1AY

Number:09671820
Status:ACTIVE
Category:Private Limited Company

THE FOOD TEAM LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06467366
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