SWAN DEVELOPMENTS (TRURO) LIMITED

Treloyhan Church Road Treloyhan Church Road, Truro, TR3 7QE, Cornwall, England
StatusACTIVE
Company No.08205599
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SWAN DEVELOPMENTS (TRURO) LIMITED is an active private limited company with number 08205599. It was incorporated 11 years, 7 months, 22 days ago, on 07 September 2012. The company address is Treloyhan Church Road Treloyhan Church Road, Truro, TR3 7QE, Cornwall, England.



Company Fillings

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sheenagh Gebhard

Change date: 2024-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheenagh Gebhard

Change date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB England

New address: Treloyhan Church Road Perranarworthal Truro Cornwall TR3 7QE

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr Charles Mitchell Gebhard

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-12

Officer name: Mr Charles Mitchell Gebhard

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Mitchell Gebhard

Change date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Mitchell Gebhard

Change date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheenagh Gebhard

Notification date: 2023-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-09

Psc name: Charles Nigel Gebhard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Mitchell Gebhard

Appointment date: 2012-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mitchell Gebhard

Termination date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nigel Gebhard

Termination date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Change date: 2023-02-09

New address: Bickland House Bickland Water Road Falmouth Cornwall TR11 4SB

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheenagh Gebhard

Appointment date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2015

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-07

Officer name: Charles Mitchell Gebhard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBEX CONSTRUCTION LTD

UNIT 9 BRIDGEND INDUSTRIAL ESTATE,BRIDGEND,CF31 3TS

Number:10727110
Status:ACTIVE
Category:Private Limited Company

JACKS STORE LTD

141 STATION ROAD,LEICESTER,LE9 7GF

Number:11684361
Status:ACTIVE
Category:Private Limited Company

M S DUNSTER LTD

PAWLETT HOUSE WEST STREET,SOMERTON,TA11 7PS

Number:07394970
Status:ACTIVE
Category:Private Limited Company

SILKGRANGE LIMITED

UNIT 3 UNICORN WORKS,LONDON,N17 0YU

Number:01528905
Status:ACTIVE
Category:Private Limited Company

SOUTHWINDS (BEXHILL) RTM COMPANY LIMITED

215 COODEN SEA ROAD,BEXHILL ON SEA,TN39 4TT

Number:06389815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPLIT ROCK INTERNATIONAL LIMITED

263 VIKING HOUSE,YORK,YO1 6RA

Number:06036618
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