SWARM TRAINING C.I.C.

Crafton House Rosebery Business Park Crafton House Rosebery Business Park, Poringland, NR14 7XP, Norfolk, England
StatusACTIVE
Company No.08430648
Category
Incorporated05 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SWARM TRAINING C.I.C. is an active with number 08430648. It was incorporated 11 years, 3 months, 11 days ago, on 05 March 2013. The company address is Crafton House Rosebery Business Park Crafton House Rosebery Business Park, Poringland, NR14 7XP, Norfolk, England.



Company Fillings

Change account reference date company previous extended

Date: 28 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Perry

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Perry

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Perry

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Perry

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swarm apprenticeships C.I.C.\certificate issued on 28/10/21

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: David Steven Harris

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Harris

Appointment date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

New address: Crafton House Rosebery Business Park Shotesham Road Poringland Norfolk NR14 7XP

Old address: Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP England

Change date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Christopher William Perry

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Perry

Change date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: Crafton House Rosebery Business Park Shoesham Road Poringland Norfolk NR14 7XP

Old address: Turnpike Business Centre London Road Wymondham Norfolk NR18 9SS

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

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

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mr Christopher William Perry

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-20

Psc name: Robert George Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Ashton

Termination date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change of name community interest company

Date: 16 Aug 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-26

Charge number: 084306480001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Gary Howard

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Dix

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Trish Judson

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trish Judson

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rose

Termination date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Perry

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Howard

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Rose

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trish Judson

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Dix

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHESTER CHARCOAL GRILL LTD

62 BROOK STREET,CHESTER,CH1 3DN

Number:11767115
Status:ACTIVE
Category:Private Limited Company

GORSEINON TYRE & SERVICE CENTRE LTD

42 GLANYMOR PARK DRIVE,SWANSEA,SA4 6UQ

Number:08623802
Status:ACTIVE
Category:Private Limited Company

HANNAH JAMES ASSOCIATES LTD

23 WYNNSTAY ROAD,COLWYN BAY,LL29 8NT

Number:08434776
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN WAY LIMITED

19 ASHEY ROAD,RYDE,PO33 2UN

Number:03329916
Status:ACTIVE
Category:Private Limited Company

RECEIPT-BAG LIMITED

24 ANNE CARVER LODGE,WEMBLEY,HA0 4LB

Number:10593411
Status:ACTIVE
Category:Private Limited Company

THE GLASGOW BARONS

18-20 ORKNEY STREET,GLASGOW,G51 2BX

Number:SC564970
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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