SWALLOW PROPERTIES LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG ENGLAND

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MS ANNA ZOFIA SAGAJLLO / 23/09/2020

View Document

24/02/2124 February 2021 CESSATION OF STUART MORRIS AS A PSC

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY ANITA ONEN

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MORRIS

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SAGAJLLO

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MORRIS

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM CROWN HOUSE 231 KINGS ROAD READING BERKSHIRE RG1 4LS UNITED KINGDOM

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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