SWAN HOUSE (REIGATE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09039430 |
Category | |
Incorporated | 14 May 2014 |
Age | 10 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
SWAN HOUSE (REIGATE) MANAGEMENT COMPANY LIMITED is an active with number 09039430. It was incorporated 10 years, 26 days ago, on 14 May 2014. The company address is 104 High Street, Dorking, RH4 1AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: 21-37 South Street, Dorking, RH4 2JZ United Kingdom
New address: 104 High Street Dorking RH4 1AZ
Documents
Accounts with accounts type dormant
Date: 22 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Termination secretary company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-30
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: 21-37 South Street, Dorking, RH4 2JZ
Change date: 2020-04-30
Old address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Accounts with accounts type dormant
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-22
Officer name: Mrs Kirsty Palacci
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Palacci
Appointment date: 2018-02-22
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Alec Guthrie
Termination date: 2018-01-17
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olga Kovalova
Appointment date: 2018-01-17
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Miss Margaret Drury
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Mrs Joanne Chladek
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Ms Clare Julia Edwards
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type dormant
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-18
Officer name: Mr Charles Alec Guthrie
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-18
Officer name: Louise O'brien
Documents
Annual return company with made up date no member list
Date: 16 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Annual return company with made up date no member list
Date: 04 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type dormant
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current shortened
Date: 22 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
DSP SOFTWARE SOLUTIONS LIMITED
69 EXETER ROAD,LONDON,N14 5JU
Number: | 04044768 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MARNE AVENUE,WELLING,DA16 2EY
Number: | 07331125 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTILLY HEADCORN ROAD,TONBRIDGE,TN12 0BT
Number: | 08998393 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSES WHISPERING CONSULTING LTD
20 SPRING CRESCENT,BATH,BA2 4HZ
Number: | 11003873 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08009274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARWOODS MANAGEMENT LIMITED
1 THE HARWOODS,WARE,SG12 0FG
Number: | 06589515 |
Status: | ACTIVE |
Category: | Private Limited Company |