About

Registered Number: 06487807
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Old School, St Johns Road Kates Hill, Dudley, West Midlands, DY2 7JT

 

Established in 2008, Swan Island Hotels Ltd are based in West Midlands, it has a status of "Active". We do not know the number of employees at the organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWAN, Sharn Anne 29 January 2008 - 1
SWAN, Steven 14 March 2019 - 1
HARRISON, Vaun Martin 17 March 2008 26 November 2010 1
SWAN, Rachel Margaret 17 March 2008 06 October 2008 1
SWAN, Steven Neil 29 January 2008 17 March 2008 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 13 June 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
PSC04 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 13 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 31 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Standard security 24 April 2008 Outstanding

N/A

Debenture deed 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.