SWANVALE (FALMOUTH) AMENITY AREAS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07262510 |
Category | |
Incorporated | 24 May 2010 |
Age | 14 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
SWANVALE (FALMOUTH) AMENITY AREAS MANAGEMENT COMPANY LIMITED is an active with number 07262510. It was incorporated 14 years, 14 days ago, on 24 May 2010. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint corporate secretary company with name date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Innovus Company Secretaries Limited
Appointment date: 2023-12-07
Documents
Termination secretary company with name termination date
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Documents
Change corporate secretary company with change date
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-11-09
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Alexander James Alan Hugo
Documents
Appoint person director company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mr Stephen Goldsworthy
Documents
Change person director company with change date
Date: 12 Sep 2023
Action Date: 26 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-26
Officer name: Miss Victoria Frances Tucker
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Tucker
Appointment date: 2022-03-14
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Patrick Grant
Termination date: 2022-03-14
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type dormant
Date: 22 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type dormant
Date: 10 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Patrick Grant
Appointment date: 2019-03-05
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Roger James Treweek
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Adrian Marcus Dyer
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 03 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-01
Psc name: Wainhomes (South West) Holdings Ltd
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger James Treweek
Cessation date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Marcus Dyer
Cessation date: 2018-08-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Alan Hugo
Appointment date: 2018-09-07
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Tobias Bundy
Termination date: 2018-09-07
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Tobias Bundy
Cessation date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger James Treweek
Change date: 2018-06-19
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Adrian Marcus Dyer
Documents
Change to a person with significant control
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Samuel Tobias Bundy
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: Roger James Treweek
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Marcus Dyer
Notification date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Termination date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-03
Psc name: Samuel Tobias Bundy
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Mr Samuel Tobias Bundy
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Martin Taylor
Termination date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 26 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Legacy
Date: 17 May 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP04 was removed from the public register on 24/07/2017 as it is invalid or ineffective
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
Change date: 2016-05-17
Old address: Wainhomes (South West) Holdings Owlsfoot Business Centre Sticklepath Okehampton EX20 2PA
Documents
Appoint corporate secretary company with name date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Appointment date: 2016-05-01
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Marcus Dyer
Appointment date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type dormant
Date: 04 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 30 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 25 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type dormant
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 24 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Some Companies
UNIT 15,LEICESTER,LE4 9LR
Number: | 05505157 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 HIGH STREET,LYDNEY,GL15 5DP
Number: | 11148647 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 08302288 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD STEEL SERVICES LIMITED
- FULWOOD ROAD SOUTH,SUTTON-IN-ASHFIELD,NG17 2JZ
Number: | 04638645 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PUTNEY PARK LANE,LONDON,SW15 5HN
Number: | 09076698 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE COTTAGE POTTERY LANE,RIPON,HG4 3LS
Number: | 10970869 |
Status: | ACTIVE |
Category: | Private Limited Company |