HSG SWALLOWS FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

23/01/2523 January 2025 Appointment of Ms Susan Tredgold as a secretary on 2025-01-17

View Document

23/01/2523 January 2025 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2025-01-17

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Director's details changed for Mrs Tania Jean Swallow on 2023-09-01

View Document

20/11/2320 November 2023 Director's details changed for Ms Susan Tredgold on 2023-09-01

View Document

20/11/2320 November 2023 Director's details changed for Mr Leonard Thomas Arnold on 2023-09-01

View Document

20/11/2320 November 2023 Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01

View Document

27/08/2327 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Leonard Thomas Arnold on 2022-07-01

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON ADAM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MONTEITH

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAMS / 08/11/2018

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAMS / 14/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH WD3 1EQ

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN TREDGOLD / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA JEAN SWALLOW / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD THOMAS ARNOLD / 14/08/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

11/07/1611 July 2016 15/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN TREDGOLD / 16/06/2015

View Document

24/06/1524 June 2015 15/06/15 NO MEMBER LIST

View Document

02/04/152 April 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

08/07/148 July 2014 15/06/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 15/06/13 NO MEMBER LIST

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 15/06/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 15/06/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR ALASDAIR JAMES DOUGLAS MONTEITH

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE SWALLOW

View Document

15/12/1015 December 2010 ADOPT ARTICLES 06/12/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS TANIA JEAN SWALLOW

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR LEONARD THOMAS ARNOLD

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR GORDON HERBERT ADAMS

View Document

07/07/107 July 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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