SW MANAGEMENT (MANCHESTER) LIMITED
Status | ACTIVE |
Company No. | 08674496 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SW MANAGEMENT (MANCHESTER) LIMITED is an active private limited company with number 08674496. It was incorporated 10 years, 8 months, 28 days ago, on 03 September 2013. The company address is C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-08
Old address: Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW England
New address: C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB
Documents
Appoint corporate secretary company with name date
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zenith Management Limited
Appointment date: 2021-09-08
Documents
Termination secretary company with name termination date
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-08
Officer name: Caroline Elizabeth Jerdin
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Old address: C/O Solis Law Limited 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS
New address: Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW
Change date: 2019-01-16
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Appoint person secretary company with name date
Date: 18 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Elizabeth Jerdin
Appointment date: 2016-04-29
Documents
Termination secretary company with name termination date
Date: 18 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Austin
Termination date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person secretary company with name date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-04-24
Officer name: Mrs Amy Austin
Documents
Termination secretary company with name termination date
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-24
Officer name: Claire Garside
Documents
Capital allotment shares
Date: 23 Apr 2014
Action Date: 16 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-16
Capital : 1,327 GBP
Documents
Resolution
Date: 23 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: C/O Lea and Company Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS United Kingdom
Documents
Some Companies
AL HIJRAH TOURS UMRAH & HAJ SPECIALIST LIMITED
81-95 LOMBARD STREET,BIRMINGHAM,B12 0QR
Number: | 05260432 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010961 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
52 HURSTFIELD CRESCENT,HAYES,UB4 8DW
Number: | 05267700 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAKLEY HALL FARM,STOKE-ON-TRENT,ST6 8PW
Number: | 08354986 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTSOURCED TECHNICAL SOLUTIONS LTD
GLOBE HOUSE GLOBE PARK,ROCHDALE,OL16 5EB
Number: | 07514068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE SWAN WEST COKER LIMITED
17 CROMWELL GROVE,,W6 7RQ
Number: | 03856581 |
Status: | ACTIVE |
Category: | Private Limited Company |