SWINEGATE MANAGEMENT SERVICES LIMITED

03138297
CASTLEGARTH GRANGE SCOTT LANE WETHERBY ENGLAND LS22 6LH

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 15 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 15 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 16 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 16 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2018 accounts Annual Accounts 16 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 officers Termination of appointment of director (Alison Lesley Stewart) 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jan 2017 officers Termination of appointment of director (John David Grantham) 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 15 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Richard Edward France) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Alison Lesley Stewart) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr John David Grantham) 2 Buy now
21 Oct 2015 accounts Annual Accounts 14 Buy now
29 Jan 2015 annual-return Annual Return 8 Buy now
22 Jan 2015 officers Appointment of secretary (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Paul Andrew Bullers) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Peter Graham Hirst) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Peter Graham Hirst) 1 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
01 Oct 2013 accounts Annual Accounts 14 Buy now
11 Jan 2013 annual-return Annual Return 8 Buy now
03 Jan 2013 accounts Annual Accounts 14 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
26 Feb 2010 address Move Registers To Sail Company 1 Buy now
26 Feb 2010 officers Change of particulars for director (Alison Lesley Stewart) 2 Buy now
26 Feb 2010 address Change Sail Address Company 1 Buy now
07 Nov 2009 accounts Annual Accounts 13 Buy now
16 Dec 2008 annual-return Return made up to 15/12/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 12 Buy now
16 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
16 Jan 2008 address Location of register of members 1 Buy now
26 Oct 2007 accounts Annual Accounts 12 Buy now
02 Jan 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
30 Oct 2006 accounts Annual Accounts 13 Buy now
06 Jan 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
22 Dec 2005 accounts Annual Accounts 12 Buy now
01 Feb 2005 accounts Annual Accounts 12 Buy now
04 Jan 2005 annual-return Return made up to 15/12/04; full list of members 8 Buy now
26 Feb 2004 accounts Annual Accounts 11 Buy now
16 Jan 2004 annual-return Return made up to 15/12/03; full list of members 8 Buy now
07 Aug 2003 auditors Auditors Resignation Company 1 Buy now
08 Jan 2003 annual-return Return made up to 15/12/02; full list of members 8 Buy now
08 Dec 2002 accounts Annual Accounts 11 Buy now
15 Jan 2002 annual-return Return made up to 15/12/01; full list of members 7 Buy now
22 Nov 2001 accounts Annual Accounts 11 Buy now
16 Jan 2001 annual-return Return made up to 15/12/00; full list of members 7 Buy now
29 Sep 2000 accounts Annual Accounts 10 Buy now
18 Jan 2000 annual-return Return made up to 15/12/99; full list of members 7 Buy now
06 Dec 1999 accounts Annual Accounts 10 Buy now
19 Jan 1999 annual-return Return made up to 15/12/98; no change of members 7 Buy now
09 Nov 1998 accounts Annual Accounts 9 Buy now
11 Jun 1998 address Registered office changed on 11/06/98 from: 2 highcliffe court greenfold lane wetherby yorkshire LS22 6RG 1 Buy now
24 Mar 1998 officers New director appointed 2 Buy now
09 Jan 1998 annual-return Return made up to 15/12/97; no change of members 5 Buy now
02 Nov 1997 accounts Annual Accounts 9 Buy now
14 Jan 1997 annual-return Return made up to 15/12/96; full list of members 7 Buy now
01 Oct 1996 officers New director appointed 2 Buy now
27 Sep 1996 officers New director appointed 1 Buy now
08 Aug 1996 accounts Accounting reference date notified as 31/03 1 Buy now
31 Jan 1996 officers Secretary resigned 1 Buy now
31 Jan 1996 officers Director resigned 1 Buy now
31 Jan 1996 officers New secretary appointed 2 Buy now
31 Jan 1996 officers New director appointed 2 Buy now
31 Jan 1996 address Registered office changed on 31/01/96 from: 12 york place leeds LS1 2DS 1 Buy now
15 Dec 1995 incorporation Incorporation Company 20 Buy now