SWAN MERE DAY CENTRE CIC

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Director's details changed for Miss Rachel Roberts on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

22/03/2322 March 2023 Registered office address changed from Proceeda New Hall Lane Bronington Whitchurch SY13 3HE United Kingdom to Paceeda New Hall Lane Bronington Whitchurch Shropshire SY13 3HE on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mrs Esme Eluned Roberts on 2023-03-22

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/04/227 April 2022 Termination of appointment of Julie Wedderkopp as a director on 2022-04-04

View Document

07/04/227 April 2022 Notification of Rachel Roberts as a person with significant control on 2022-04-04

View Document

07/04/227 April 2022 Appointment of Miss Rachel Roberts as a director on 2022-04-04

View Document

07/04/227 April 2022 Cessation of Julie Wedderkopp as a person with significant control on 2022-04-04

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM HIGHBURY FARM LANE TETCHILL ELLESMERE SY12 9AT UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/04/1724 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 5-7 BEATRICE STREET OSWESTRY SHROPSHIRE SY11 1QE ENGLAND

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 14/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ESME ELUNED ROBERTS / 07/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WEDDERKOPP / 07/03/2016

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 14/02/15 NO MEMBER LIST

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information