Based in Cottingham in East Yorkshire, Swift Leisure Group Ltd was founded on 27 March 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 4 directors listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARTLEY, Gordon | 08 April 2013 | 04 August 2015 | 1 |
BRAYSHAW, Keith | 08 September 2015 | 23 June 2016 | 1 |
BRAYSHAW, Keith | 17 April 2012 | 08 April 2013 | 1 |
SMEATON, Richard Paul | 23 June 2016 | 18 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 September 2020 | |
TM01 - Termination of appointment of director | 28 August 2020 | |
TM02 - Termination of appointment of secretary | 28 August 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 09 May 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AP03 - Appointment of secretary | 27 June 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AP03 - Appointment of secretary | 09 September 2015 | |
AP01 - Appointment of director | 09 September 2015 | |
TM02 - Termination of appointment of secretary | 09 September 2015 | |
TM01 - Termination of appointment of director | 09 September 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 08 May 2013 | |
TM02 - Termination of appointment of secretary | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AP03 - Appointment of secretary | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
RESOLUTIONS - N/A | 24 August 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 August 2012 | |
CAP-SS - N/A | 24 August 2012 | |
SH19 - Statement of capital | 24 August 2012 | |
RESOLUTIONS - N/A | 06 August 2012 | |
MEM/ARTS - N/A | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 20 July 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
SH01 - Return of Allotment of shares | 05 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 July 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
AP01 - Appointment of director | 30 April 2012 | |
CERTNM - Change of name certificate | 26 April 2012 | |
AP03 - Appointment of secretary | 26 April 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
TM01 - Termination of appointment of director | 26 April 2012 | |
TM02 - Termination of appointment of secretary | 26 April 2012 | |
AA01 - Change of accounting reference date | 26 April 2012 | |
AD01 - Change of registered office address | 26 April 2012 | |
CONNOT - N/A | 26 April 2012 | |
NEWINC - New incorporation documents | 27 March 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2012 | Outstanding |
N/A |