SWIFT LEISURE GROUP LIMITED

, Cottingham, HU16 4JX, East Yorkshire
StatusACTIVE
Company No.08008563
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SWIFT LEISURE GROUP LIMITED is an active private limited company with number 08008563. It was incorporated 12 years, 1 month, 20 days ago, on 27 March 2012. The company address is , Cottingham, HU16 4JX, East Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mrs Amy Charlotte Archer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Richard Paul Smeaton

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Paul Smeaton

Termination date: 2020-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-23

Officer name: Mr Richard Paul Smeaton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Smeaton

Appointment date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Brayshaw

Termination date: 2016-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Keith Brayshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-08

Officer name: Mr Keith Brayshaw

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Brayshaw

Appointment date: 2015-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Artley

Termination date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Gordon Artley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Brayshaw

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Brayshaw

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Artley

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Artley

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Turner

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/08/12

Documents

View document PDF

Resolution

Date: 24 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2012-08-24

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2012

Action Date: 18 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-18

Capital : 33,138,232.60 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Brayshaw

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mutlow Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Brayshaw

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1097 LIMITED\certificate issued on 26/04/12

Documents

View document PDF

Change of name notice

Date: 26 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTERS CONSULTING LIMITED

6 ROWANS WAY,WICKFORD,SS11 8JF

Number:04361470
Status:ACTIVE
Category:Private Limited Company

LOVEURHOMES.CO.UK LIMITED

THE NEWTOWN,STOKE-ON-TRENT,ST4 4NA

Number:11522213
Status:ACTIVE
Category:Private Limited Company

NOVU DEVELOPMENTS LIMITED

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:11609844
Status:ACTIVE
Category:Private Limited Company

RUSSELL INVESTMENTS UK LOWER-TIER HOLDCO LIMITED

10 REGENT STREET,LONDON,SW1Y 4PE

Number:10066844
Status:ACTIVE
Category:Private Limited Company

SANSEB LIMITED

SAXON LODGE,WOODBRIDGE,IP12 3AW

Number:10795667
Status:ACTIVE
Category:Private Limited Company

THE LEAD SUPPLY LTD

LANGHAM HOUSE,WAKEFIELD,WF2 9SR

Number:08891073
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