SW1 PROPERTIES LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

11/04/2511 April 2025 Satisfaction of charge 042900840003 in full

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registration of charge 042900840003, created on 2023-02-13

View Document

10/01/2310 January 2023 Statement of company's objects

View Document

05/01/235 January 2023 Appointment of Mrs Shylla Choudhrie as a director on 2023-01-05

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/06/198 June 2019 ADOPT ARTICLES 23/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHRUV CHOUDHRIE / 11/05/2012

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHRUV CHOUDHRIE / 07/04/2017

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHERIAN THOMAS

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/09/0927 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHRUV CHOUDHRIE / 01/08/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED LUMLEY MANAGEMENT LIMITED

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 17/12/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 28/08/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED C&C 14 LIMITED CERTIFICATE ISSUED ON 20/06/02

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 COMPANY NAME CHANGED C & C 34 LIMITED CERTIFICATE ISSUED ON 21/01/02

View Document

07/11/017 November 2001 COMPANY NAME CHANGED ENFRANCHISE 423 LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

19/09/0119 September 2001 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