Having been setup in 2003, South West Property Trading Ltd are based in Exmouth in Devon, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNEYWORK, Sam William Peter | 13 February 2013 | 25 September 2013 | 1 |
THORNEYWORK, Sam William Peter | 04 March 2003 | 24 March 2009 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 08 July 2020 | |
CH01 - Change of particulars for director | 08 July 2020 | |
CS01 - N/A | 06 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
PSC04 - N/A | 05 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
PSC04 - N/A | 07 August 2019 | |
CH01 - Change of particulars for director | 07 August 2019 | |
CS01 - N/A | 06 March 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
PSC04 - N/A | 05 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 05 April 2018 | |
PSC04 - N/A | 03 April 2018 | |
CH01 - Change of particulars for director | 03 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
TM01 - Termination of appointment of director | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 05 July 2016 | |
MR04 - N/A | 17 May 2016 | |
MR04 - N/A | 17 May 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
CH03 - Change of particulars for secretary | 28 April 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AD01 - Change of registered office address | 17 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP01 - Appointment of director | 13 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 29 January 2010 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
363a - Annual Return | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 19 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2007 | |
363a - Annual Return | 20 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2007 | |
AA - Annual Accounts | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
363a - Annual Return | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
AA - Annual Accounts | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 25 November 2005 | |
363s - Annual Return | 09 May 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
AA - Annual Accounts | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
363s - Annual Return | 30 March 2004 | |
287 - Change in situation or address of Registered Office | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2003 | |
287 - Change in situation or address of Registered Office | 06 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 06 April 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 November 2007 | Fully Satisfied |
N/A |
Legal charge | 30 August 2007 | Fully Satisfied |
N/A |
Legal charge | 24 July 2006 | Fully Satisfied |
N/A |
Legal charge | 24 November 2005 | Fully Satisfied |
N/A |
Legal charge | 07 January 2005 | Fully Satisfied |
N/A |
Legal charge | 16 September 2004 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |