SWAN STREET DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
08/08/248 August 2024 | Change of details for Capital & Centric (Stellify) Limited as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ United Kingdom to Unit 2.3 20 Dale Street Manchester M1 1EZ on 2024-08-08 |
08/08/248 August 2024 | Appointment of Mr Mahmud Abdulla Kamani as a director on 2024-08-08 |
08/08/248 August 2024 | Termination of appointment of Adam Stuart Higgins as a director on 2024-08-08 |
04/07/244 July 2024 | Termination of appointment of Timothy Graham Heatley as a director on 2024-07-03 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Appointment of Mr Adam Mahmud Kamani as a director on 2024-03-08 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
01/09/231 September 2023 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd |
01/09/231 September 2023 | Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd |
31/08/2331 August 2023 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Confirmation statement made on 2023-03-20 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Director's details changed for Mr Timothy Graham Heatley on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/03/2125 March 2021 | PREVSHO FROM 28/03/2021 TO 31/12/2020 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM SUN HOUSE LITTLE PETER STREET MANCHESTER M15 4PS ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095087170001 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES TODD |
21/01/2021 January 2020 | CESSATION OF DAVID SIMON TODD AS A PSC |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 10 STITCH LANE WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LS UNITED KINGDOM |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR ADAM STUART HIGGINS |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR TIM HEATLEY |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL & CENTRIC (STELLIFY) LIMITED |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID TODD |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID TODD |
31/12/1931 December 2019 | 25/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
25/07/1725 July 2017 | SECRETARY APPOINTED MR DAVID TODD |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR MICHAEL TODD |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR JAMES TODD |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
18/04/1618 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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