SWAN STREET DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

08/08/248 August 2024 Change of details for Capital & Centric (Stellify) Limited as a person with significant control on 2024-08-08

View Document

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

View Document

08/08/248 August 2024 Appointment of Mr Mahmud Abdulla Kamani as a director on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Adam Stuart Higgins as a director on 2024-08-08

View Document

04/07/244 July 2024 Termination of appointment of Timothy Graham Heatley as a director on 2024-07-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Mr Adam Mahmud Kamani as a director on 2024-03-08

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

View Document

01/09/231 September 2023 Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd

View Document

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

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Director's details changed for Mr Timothy Graham Heatley on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 PREVSHO FROM 28/03/2021 TO 31/12/2020

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM SUN HOUSE LITTLE PETER STREET MANCHESTER M15 4PS ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095087170001

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TODD

View Document

21/01/2021 January 2020 CESSATION OF DAVID SIMON TODD AS A PSC

View Document

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

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ADAM STUART HIGGINS

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR TIM HEATLEY

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL & CENTRIC (STELLIFY) LIMITED

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TODD

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID TODD

View Document

31/12/1931 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR DAVID TODD

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MICHAEL TODD

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES TODD

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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