THE PASTURES (SWINFORD) MANAGEMENT COMPANY LIMITED

06216307
62 REGENT STREET RUGBY WARWICKSHIRE CV21 2PS

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 4 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 7 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 7 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 7 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 7 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 7 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
14 May 2014 officers Change of particulars for secretary (Alistair Damian George) 1 Buy now
14 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Kevin Mitchell) 1 Buy now
08 Mar 2011 officers Appointment of secretary (Alistair Damian George) 3 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 accounts Annual Accounts 2 Buy now
04 Jun 2009 annual-return Return made up to 17/04/09; no change of members 4 Buy now
04 Jun 2009 officers Director's change of particulars / andrew milne / 01/08/2008 1 Buy now
07 Feb 2009 accounts Annual Accounts 1 Buy now
26 Sep 2008 annual-return Return made up to 17/04/08; full list of members 3 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR 1 Buy now
02 Jun 2007 officers New secretary appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 incorporation Incorporation Company 18 Buy now