S&W TLP (PSP THREE) LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of David Anthony Williams as a director on 2023-09-19

View Document

20/09/2320 September 2023 Termination of appointment of Mark Geoffrey David Holden as a director on 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/09/2320 September 2023 Appointment of Joao Carlos Peres Ferreira Neves as a director on 2023-07-31

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mr Neil Andrew Woodburn as a director on 2021-11-10

View Document

17/06/2117 June 2021 Termination of appointment of Ross William Driver as a director on 2021-06-16

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY DAVID HOLDEN / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM DRIVER / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

19/10/1719 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESKETH

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JANE BARBER

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MARK GEOFFREY DAVID HOLDEN

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM BRIDGE PLACE ANCHOR BOULEVARD CROSSWAYS DARTFORD DA2 6SN

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN TRAVIS

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STARBUCK

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CATHERINE ANN STARBUCK

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED ALAN TRAVIS

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED JANE CATHERINE BARBER

View Document

23/11/1123 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 7200

View Document

23/11/1123 November 2011 ADOPT ARTICLES 17/11/2011

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company