SWAN CENTRE MANAGEMENT COMPANY LIMITED - BUCKINGHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-09-26 View Report
Accounts. Accounts type micro entity. 2023-08-11 View Report
Officers. Appointment date: 2023-01-30. Officer name: Mr Paul Martin Turner. 2023-02-10 View Report
Officers. Termination date: 2023-01-30. Officer name: Andrew William Steer. 2023-02-10 View Report
Officers. Officer name: Henry Fraser Thuillier. Termination date: 2022-11-21. 2022-11-21 View Report
Officers. Appointment date: 2022-11-01. Officer name: Mr Graham Robert Mackie. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type micro entity. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type micro entity. 2020-06-19 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2019-08-19 View Report
Officers. Termination date: 2018-11-20. Officer name: Celia Jane Pearson. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Officers. Change date: 2018-06-25. Officer name: Henry Fraser Thuillier. 2018-07-04 View Report
Officers. Change date: 2018-06-25. Officer name: Mrs Celia Jane Pearson. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Accounts. Accounts type micro entity. 2017-07-20 View Report
Address. Change date: 2017-02-07. New address: 10 Swan Business Centre Osier Way Buckingham MK18 1TB. Old address: 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD. 2017-02-07 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Officers. Change date: 2015-09-16. Officer name: Henry Fraser Thuillier. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Accounts. Accounts type total exemption small. 2015-08-31 View Report
Officers. Appointment date: 2014-11-25. Officer name: Mrs Celia Jane Pearson. 2014-12-01 View Report
Officers. Officer name: Terence Alfred James. Termination date: 2014-11-25. 2014-12-01 View Report
Address. Old address: C/O Terry James 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN. New address: 4 Westbury Court Business Centre, Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD. Change date: 2014-12-01. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2013-09-26 View Report
Officers. Officer name: Mr Lee Alfred Brogan. 2013-08-27 View Report
Officers. Officer name: Judith Buxton. 2013-08-27 View Report
Accounts. Accounts type total exemption small. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2011-06-17 View Report
Accounts. Accounts type dormant. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-09-28 View Report
Officers. Officer name: Henry Fraser Thuillier. Change date: 2010-09-12. 2010-09-28 View Report
Officers. Change date: 2010-09-12. Officer name: Jeremy Miles Gibson-Harris. 2010-09-28 View Report
Officers. Officer name: Mr Terence Alfred James. 2010-06-15 View Report
Officers. Officer name: Mr Nathan Edward Hodges. 2010-06-15 View Report
Officers. Officer name: Andrew Cann. 2010-04-22 View Report
Address. Change date: 2010-04-07. Old address: George House, Herald Avenue Coventry West Midlands CV5 6UB. 2010-04-07 View Report
Incorporation. Memorandum articles. 2010-03-25 View Report
Resolution. Description: Resolutions. 2010-03-25 View Report