SWALLOW HILL MANAGEMENT COMPANY LIMITED

2nd Floor Offices Marygate House 2nd Floor Offices Marygate House, Wakefield, WF1 1NX, England
StatusACTIVE
Company No.09976710
Category
Incorporated29 Jan 2016
Age8 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SWALLOW HILL MANAGEMENT COMPANY LIMITED is an active with number 09976710. It was incorporated 8 years, 3 months, 19 days ago, on 29 January 2016. The company address is 2nd Floor Offices Marygate House 2nd Floor Offices Marygate House, Wakefield, WF1 1NX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: 2nd Floor Offices Marygate House 2 Marygate Wakefield WF1 1NX

Old address: Suite E Elland Road Leeds LS11 8BU England

Change date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: Suite E Elland Road Leeds LS11 8BU

Change date: 2022-01-24

Old address: C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zenith Management Limited

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: C/O Zenith Management Ltd 47 Bengal Street Manchester M4 6BB

Old address: Suite K Priestley House 170 Elland Road Leeds LS11 8BU England

Change date: 2021-01-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-21

Officer name: Zenith Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Old address: PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds England

Change date: 2019-01-11

New address: Suite K Priestley House 170 Elland Road Leeds LS11 8BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

New address: PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds

Old address: Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England

Change date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

New address: Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU

Old address: Priestley House 170 Elland Road Leeds LS11 8BU England

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

New address: Priestley House 170 Elland Road Leeds LS11 8BU

Old address: Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom

Change date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMETIST LTD.

207 REGENT STREET,LONDON,W1B 3HH

Number:09015580
Status:ACTIVE
Category:Private Limited Company

HEALING COMPLEX TRAUMA LTD

1 BOW BANK CLOSE,ABINGDON,OX13 5EW

Number:10956909
Status:ACTIVE
Category:Private Limited Company

M J WINDSCREENS LIMITED

28 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:06919742
Status:ACTIVE
Category:Private Limited Company

MDF PROFILES LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:04260618
Status:ACTIVE
Category:Private Limited Company

MELLO TECHNOLOGIES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11703676
Status:ACTIVE
Category:Private Limited Company

MS FASHIONS (786) LIMITED

43 UPTON LANE,,E7 9PA

Number:04438338
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