SWIFTS MANOR FARM LTD

Swifts Manor Farm Whelp Street Swifts Manor Farm Whelp Street, Sudbury, CO10 9NL, Suffolk
StatusACTIVE
Company No.07794379
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SWIFTS MANOR FARM LTD is an active private limited company with number 07794379. It was incorporated 12 years, 7 months, 16 days ago, on 03 October 2011. The company address is Swifts Manor Farm Whelp Street Swifts Manor Farm Whelp Street, Sudbury, CO10 9NL, Suffolk.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eazy Corporate Services Limited

Termination date: 2021-11-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: David Maxwell Mclellan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Asset Life Plc

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Anthony Sayers

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr David Maxwell Mclellan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anglo Wealth Limited

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-01

Officer name: Eazy Corporate Services Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-01

Officer name: Eazy Corporate Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vaeron Limited

Termination date: 2015-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type

Date: 21 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 15 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-15

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: Swifts Manor Farm Whelp Street Preston St. Mary Sudbury Suffolk CO10 9NL

Old address: , International House 1-6 Yarmouth Place, London, W1J 7BU, England

Change date: 2015-10-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vaeron Limited

Appointment date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

New address: Swifts Manor Farm Whelp Street Preston St. Mary Sudbury Suffolk CO10 9NL

Old address: , Swifts Manor Farm, Whelp Street Preston St. Mary, Sudbury, Suffolk, CO10 9NJ

Change date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077943790001

Charge creation date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Bond

Termination date: 2014-07-19

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah Bond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mclellan

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Anthony Sayers

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Farmiloe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Mclellan

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Burn

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC EVENTS (UK) LIMITED

15 NEWPORT DRIVE,CHICHESTER,PO19 3QQ

Number:08353321
Status:ACTIVE
Category:Private Limited Company

CHARTER TECH LIMITED

66 KNIGHTS ROAD,BOURNEMOUTH,BH11 9SY

Number:02491318
Status:ACTIVE
Category:Private Limited Company

HONEYCOMBE PROPERTIES LIMITED

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:10816104
Status:ACTIVE
Category:Private Limited Company
Number:06977372
Status:ACTIVE
Category:Community Interest Company

MTS GROUNDWORKS LTD

32 BERSHAM ROAD,WREXHAM,LL13 7UG

Number:11392640
Status:ACTIVE
Category:Private Limited Company

NEIL TULLY ASSOCIATES LIMITED

62 CHAUCER ROAD,LONDON,SE24 0NU

Number:05863023
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