SWANSIDE PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2017

View Document

12/10/1712 October 2017 CESSATION OF COSTANZA LAURA MARTINELLI AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA ARMELLINI

View Document

14/08/1714 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR. AARON WILLIAM WELLING

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O SUITE 123 VIGLEN HOUSE ALPERTON LANE LONDON HA0 1HD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 21/06/16 STATEMENT OF CAPITAL EUR 3099000.0000 21/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/05/1625 May 2016 ADOPT MEM AND ARTS 17/05/2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEYNEBROOK DIRECTORS LIMITED

View Document

12/04/1612 April 2016 CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

08/06/118 June 2011 CORPORATE DIRECTOR APPOINTED DEYNEBROOK DIRECTORS LIMITED

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEYNEBROOKE DIRECTORS LIMITED

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, SUITE 23 PARK ROYAL HOUSE, 23 PARK ROYAL ROAD, LONDON, NW10 7JH

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, C/O SUITE 123, VIGLEN HOUSE ALPERTON LANE, LONDON, HA0 1HD

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEYNEBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 16/07/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 S80A AUTH TO ALLOT SEC 07/01/03

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1K 3JA

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0214 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE, 57 GROSVENOR STREET, LONDON, W1X 9DA

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/999 December 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 175 REGENT STREET, BELL HOUSE, LONDON, W1R 7FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 SHARES AGREEMENT OTC

View Document

06/12/966 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/96

View Document

06/12/966 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 NC INC ALREADY ADJUSTED 15/11/96

View Document

06/12/966 December 1996 IL NC 0/6000000000 15/11/96

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NC INC ALREADY ADJUSTED 16/07/96

View Document

10/10/9610 October 1996 ADOPT MEM AND ARTS 16/07/96

View Document

10/10/9610 October 1996 £ NC 1000/10000 16/07/

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

16/07/9616 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company