SWAN STREET DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09508717 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SWAN STREET DEVELOPMENTS LIMITED is an active private limited company with number 09508717. It was incorporated 9 years, 2 months, 6 days ago, on 25 March 2015. The company address is Capital & Centric 1st Floor, Neptune Mill Capital & Centric 1st Floor, Neptune Mill, Manchester, M1 2WQ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Mahmud Kamani
Appointment date: 2024-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Move registers to sail company with new address
Date: 01 Sep 2023
Category: Address
Type: AD03
New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
Documents
Change sail address company with new address
Date: 01 Sep 2023
Category: Address
Type: AD02
New address: Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
Change date: 2023-08-31
New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Graham Heatley
Change date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change account reference date company previous shortened
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Address
Type: AD01
New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY
Old address: Sun House Little Peter Street Manchester M15 4PS England
Change date: 2021-01-22
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 17 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-17
Charge number: 095087170001
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: James Todd
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-17
Psc name: David Simon Todd
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: Sun House Little Peter Street Manchester M15 4PS
Old address: 10 Stitch Lane Wellington Road North Stockport Cheshire SK4 2LS United Kingdom
Change date: 2020-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Stuart Higgins
Appointment date: 2020-01-17
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Capital & Centric (Stellify) Limited
Notification date: 2020-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: Michael Todd
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: David Todd
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-17
Officer name: David Todd
Documents
Appoint person director company with name date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Heatley
Appointment date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2018
Action Date: 28 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-29
New date: 2017-03-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Appoint person secretary company with name date
Date: 25 Jul 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-14
Officer name: Mr David Todd
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Todd
Appointment date: 2017-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-14
Officer name: Mr Michael Todd
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Some Companies
51 HIGH STREET,ROYSTON,SG8 5LD
Number: | 07199671 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09463021 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 8, DOUGLAS COURT,LONDON,N3 2QS
Number: | 09162777 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 08839012 |
Status: | ACTIVE |
Category: | Private Limited Company |
M-TECH AUTOMOTIVE SOLUTIONS LIMITED
5 SAINT BOTOLPH LANE,PETERBOROUGH,PE2 7DG
Number: | 04418813 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN WALKER & CO CHARTERED ACCOUNTANTS HEWORTH HOUSE,YORK,YO31 0RP
Number: | 05828794 |
Status: | ACTIVE |
Category: | Private Limited Company |