Swan Properties (Oxford) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-04-30 | |
Trade Debtors | £1 | 0% |
Total assets | £1 | 0% |
ABACUS FINANCE & LEASING LIMITED
MB C 11 LTD
SPEEDSPORT LTD
CHAMBERLAIN SYNERGY LTD
Company type | Private Limited Company, Active |
Company Number | 04719277 |
Record last updated | Saturday, October 14, 2023 10:07:12 AM UTC |
Official Address | Care Of:C/o Abacus Business Consultingthistledown Wendlebury Bicester Oxfordshire Consulting Ox252pe Ambrosden And Chesterton There are 32 companies registered at this street |
Postal Code | OX252PE |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 4, 2023 | Appointment of a man as Engineer and Director | |
Registry | Apr 21, 2017 | Confirmation statement made , with updates | |
Financials | May 14, 2016 | Annual accounts | |
Registry | May 3, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) 4719... | |
Financials | Jun 21, 2015 | Annual accounts | |
Registry | Apr 22, 2015 | Annual return | |
Financials | Nov 21, 2014 | Annual accounts | |
Registry | Apr 17, 2014 | Annual return | |
Financials | Jan 27, 2014 | Annual accounts | |
Registry | Oct 16, 2013 | Resignation of one Secretary | |
Registry | Apr 12, 2013 | Annual return | |
Registry | Apr 1, 2013 | Resignation of one Secretary (a woman) | |
Financials | Jan 31, 2013 | Annual accounts | |
Registry | Apr 26, 2012 | Annual return | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Dec 9, 2011 | Change of name certificate | |
Registry | Dec 9, 2011 | Company name change | |
Registry | Jul 25, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 20, 2011 | Annual return | |
Registry | May 20, 2011 | Change of registered office address | |
Registry | Dec 9, 2010 | Change of name certificate | |
Registry | Dec 9, 2010 | Company name change | |
Registry | Nov 24, 2010 | Resolution | |
Registry | Nov 3, 2010 | Mortgage | |
Registry | Jun 21, 2010 | Annual return | |
Financials | Jun 2, 2010 | Annual accounts | |
Registry | Jul 30, 2009 | Company name change | |
Registry | Jul 29, 2009 | Change of name certificate | |
Registry | Jul 9, 2009 | Company name change | |
Financials | Jul 2, 2009 | Annual accounts | |
Registry | Jun 22, 2009 | Annual return | |
Financials | Nov 1, 2008 | Annual accounts | |
Registry | Oct 24, 2008 | Annual return | |
Registry | Apr 2, 2008 | Company name change | |
Financials | Aug 20, 2007 | Annual accounts | |
Registry | Jun 13, 2007 | Annual return | |
Registry | Apr 2, 2007 | Change in situation or address of registered office | |
Financials | Oct 4, 2006 | Annual accounts | |
Registry | May 8, 2006 | Annual return | |
Financials | Feb 21, 2006 | Annual accounts | |
Registry | May 10, 2005 | Annual return | |
Financials | Feb 17, 2005 | Annual accounts | |
Registry | Apr 27, 2004 | Annual return | |
Registry | Apr 28, 2003 | Resignation of a person | |
Registry | Apr 28, 2003 | Resignation of a person 1945690... | |
Registry | Apr 24, 2003 | Appointment of a person | |
Registry | Apr 24, 2003 | Appointment of a person 1754375... | |
Registry | Apr 24, 2003 | Change in situation or address of registered office | |
Registry | Apr 1, 2003 | Four appointments: a woman, 2 companies and a man | |
Registry | Aug 30, 2000 | Appointment of a man as Company Director and Director | |