SWAN VALLEY OFFICE VILLAGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06419310 |
Category | Private Limited Company |
Incorporated | 06 Nov 2007 |
Age | 16 years, 6 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-20
Capital : 30 GBP
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2016-10-11
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Capital : 15 GBP
Date: 2012-11-26
Documents
Capital allotment shares
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-26
Capital : 14 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
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
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
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher duncan carlisle
Documents
Some Companies
ACCENTUATED PROJECT SERVICES LIMITED
13 MILL LANE,SOUTHPORT,PR9 7PL
Number: | 08094073 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10096499 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
24 THE GREEN,LONDON,N21 1AY
Number: | 09671820 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06467366 |
Status: | ACTIVE |
Category: | Private Limited Company |