SW MANAGEMENT (MANCHESTER) LIMITED

C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England
StatusACTIVE
Company No.08674496
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CELLCO (UK) LIMITED

52 HURSTFIELD CRESCENT,HAYES,UB4 8DW

Number:05267700
Status:ACTIVE
Category:Private Limited Company

H J GARDENS LIMITED

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

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