SWAINS FIELD LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-13 View Report
Confirmation statement. Statement with updates. 2023-09-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-09-12 View Report
Persons with significant control. Psc name: Kenneth Mcalpine Obe Dl. Cessation date: 2023-04-08. 2023-09-12 View Report
Officers. Officer name: Kenneth Mcalpine. Termination date: 2023-04-08. 2023-09-11 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Officers. Appointment date: 2020-10-28. Officer name: Mrs Kim Buckland. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Officers. Officer name: Mr Robin Batchelor. Appointment date: 2021-07-21. 2021-12-22 View Report
Officers. Officer name: Kenneth Mcalpine. Termination date: 2021-07-21. 2021-12-22 View Report
Officers. Officer name: Robin Batchelor. Change date: 2021-07-22. 2021-10-08 View Report
Address. New address: 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA. Old address: Suite Lg 11 st James's Place London SW1A 1NP United Kingdom. Change date: 2021-10-07. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type micro entity. 2020-12-01 View Report
Officers. Officer name: Robin Paul Howard. Termination date: 2020-10-28. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Kenneth Mcalpine Obe Dl. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Address. Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. New address: Suite Lg 11 st James's Place London SW1A 1NP. Change date: 2016-04-25. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mrs Frances Samuelson. 2015-11-23 View Report
Officers. Termination date: 2015-09-17. Officer name: Nicholas Peter Samuelson. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Officers. Appointment date: 2014-06-01. Officer name: Mr Nicholas Peter Samuelson. 2014-07-23 View Report
Officers. Termination date: 2014-06-01. Officer name: Frances Samuelson. 2014-07-23 View Report
Address. Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA. Change date: 2014-06-02. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type total exemption small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Officers. Officer name: Robin Paul Howard. Change date: 2012-09-10. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Officers. Officer name: Robin Paul Howard. 2011-09-15 View Report
Officers. Officer name: James Aiken. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Officers. Description: Director appointed robin james hill batchelor. 2009-07-20 View Report