SWAN YARD (CIRENCESTER) LIMITED

05869091
24 MARKET PLACE CIRENCESTER ENGLAND GL7 2NR

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 6 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 6 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
27 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 officers Termination of appointment of secretary (Justin Peter Fletcher) 1 Buy now
09 Mar 2020 incorporation Memorandum Articles 10 Buy now
16 Jan 2020 resolution Resolution 6 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2019 mortgage Registration of a charge 65 Buy now
08 Nov 2019 mortgage Registration of a charge 123 Buy now
03 Oct 2019 accounts Annual Accounts 7 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 mortgage Registration of a charge 21 Buy now
18 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
18 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
17 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
17 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
17 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 6 Buy now
30 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2017 mortgage Registration of a charge 31 Buy now
24 Jan 2017 mortgage Registration of a charge 33 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 accounts Amended Accounts 6 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
31 Aug 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2013 annual-return Annual Return 3 Buy now
05 Sep 2013 officers Change of particulars for secretary (Justin Peter Fletcher) 1 Buy now
04 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 9 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2011 accounts Annual Accounts 9 Buy now
05 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
10 May 2011 accounts Amended Accounts 10 Buy now
27 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2011 accounts Annual Accounts 10 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2010 annual-return Annual Return 9 Buy now
17 Mar 2010 accounts Annual Accounts 9 Buy now
05 Aug 2009 annual-return Return made up to 06/07/09; no change of members 4 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
25 Mar 2009 officers Secretary appointed justin peter fletcher 2 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from, fairfax house, 15 fulwood place, london, WC1V 6AY 1 Buy now
24 Mar 2009 officers Appointment terminated secretary haysmacintyre company secretaries LIMITED 1 Buy now
04 Sep 2008 accounts Annual Accounts 4 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
14 Aug 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: 89 new bond street, london, W1S 1DA 1 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 officers New director appointed 2 Buy now
04 Oct 2006 officers Secretary resigned 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
04 Oct 2006 officers New secretary appointed 2 Buy now
26 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2006 incorporation Incorporation Company 19 Buy now