ACCRUE SWAN HOLDINGS LIMITED

18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom
StatusACTIVE
Company No.13265272
CategoryPrivate Limited Company
Incorporated15 Mar 2021
Age3 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

ACCRUE SWAN HOLDINGS LIMITED is an active private limited company with number 13265272. It was incorporated 3 years, 2 months, 30 days ago, on 15 March 2021. The company address is 18a/20 King Street, Maidenhead, SL6 1EF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Stephen John Webster

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Thomas Pearson-Gregory

Change date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Old address: 18a King Street Maidenhead SL6 1EF United Kingdom

New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF

Change date: 2024-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Guy Thomas Pearson-Gregory

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles William Frederick Patterson

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: C/O Drg Chartered Accountants, Prince Albert House 18a/20 King Street Maidenhead SL6 1EF United Kingdom

Change date: 2023-04-03

New address: 18a King Street Maidenhead SL6 1EF

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2022

Action Date: 22 Jul 2022

Category: Capital

Type: SH06

Capital : 442.33 GBP

Date: 2022-07-22

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 132652720003

Charge creation date: 2022-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 132652720002

Charge creation date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Guy Thomas Pearson-Gregory

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 132652720001

Charge creation date: 2022-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-22

Psc name: Monmax Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Stephen John Webster

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giles William Frederick Patterson

Cessation date: 2022-07-22

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-09

Capital : 542.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2021-07-09

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-30

Psc name: Stephen John Webster

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-30

Psc name: Guy Thomas Pearson-Gregory

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-30

Psc name: Mr Giles William Frederick Patterson

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Webster

Appointment date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-30

Officer name: Mr Guy Thomas Pearson-Gregory

Documents

View document PDF

Incorporation company

Date: 15 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD CONTRACT FLOORING LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:10443981
Status:ACTIVE
Category:Private Limited Company

CAPABLE BUSINESS SOLUTIONS LIMITED

ANGUILLA PEVERELL TERRACE,HELSTON,TR13 9DZ

Number:10173229
Status:ACTIVE
Category:Private Limited Company

DEN RENTALS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA

Number:08505428
Status:ACTIVE
Category:Private Limited Company

DIGITAL ROUTES SCOTLAND LIMITED

10 JAMES STREET,LOSSIEMOUTH,IV31 6DD

Number:SC522375
Status:ACTIVE
Category:Private Limited Company

I&J CONSULTING LIMITED

55 FOXHATCH,WICKFORD,SS12 9RP

Number:10257135
Status:ACTIVE
Category:Private Limited Company

J.P.F. (MEDICAL) LTD

11 LONGEDGE RISE,CHESTERFIELD,S42 6NX

Number:10011846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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