SWAN ALLEY (NOMINEES) LIMITED: Filings
Overview
| Company Name | SWAN ALLEY (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00652621 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SWAN ALLEY (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Robert Alan Johnson as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tania Alena Maciver as a secretary on Feb 15, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Tania Alena Maciver as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Gerald Douglas Beaney as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||
Notification of Northland Capital Partners Limited as a person with significant control on Apr 01, 2019 | 2 pages | PSC02 | ||
Registered office address changed from 40 Gracechurch Street 2nd Floor, Northland Capital London EC3V 0BT England to Prince Fredrick House 35-39 Maddox Street London W1S 2PP on Apr 01, 2019 | 1 pages | AD01 | ||
Termination of appointment of Gerald Douglas Beaney as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Gerald Douglas Beaney as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Appointment of Ms Tania Alena Maciver as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||
Appointment of Ms Tania Alena Maciver as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0