SWALLOWFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Fdc Ltd as a director on 2025-07-25

View Document

14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Mr Antonios Kasimatis as a director on 2022-06-30

View Document

25/04/2325 April 2023 Termination of appointment of Patricia Edith Frullo as a director on 2022-06-30

View Document

09/01/239 January 2023 Registered office address changed from Streathbourne House Redehall Road Smallfield Surrey RH6 9QA United Kingdom to Marine House 151 Western Road Haywards Heath RH16 3LH on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

24/09/2024 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FARREN HOUSE FARREN COURT THE STREET COWFOLD WEST SUSSEX RH13 8BP

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLWEN BARNARD

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLWEN BARNARD

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 29/12/15 NO MEMBER LIST

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 29/12/14 NO MEMBER LIST

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 29/12/13 NO MEMBER LIST

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHAN BROWN

View Document

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

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ANDREW GENTLE

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLWEN MARIA BARNARD / 01/12/2011

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EDITH FRULLO / 03/07/2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY URSULA HOLT

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR URSULA HOLT

View Document

17/01/1317 January 2013 29/12/12 NO MEMBER LIST

View Document

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

View Accounts

23/08/1223 August 2012 DIRECTOR APPOINTED PATRICIA EDITH FRULLO

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANCOCK

View Document

24/02/1224 February 2012 CORPORATE DIRECTOR APPOINTED FDC LTD

View Document

24/02/1224 February 2012 29/12/11 NO MEMBER LIST

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN MARIA HILL DUFFY / 01/12/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLWEN MARIA HILL DUFFY / 18/01/2011

View Document

18/01/1118 January 2011 29/12/10 NO MEMBER LIST

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 29/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWEN MARIA HILL DUFFY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS HANCOCK / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARTHA HOLT / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN ALEXANDER BROWN / 18/01/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

05/08/085 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 29/12/99

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 29/12/97

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: FMM ACCOUNTANCY 83 VICTORIA ROAD HORLEY SURREY RH6 7QH

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 ANNUAL RETURN MADE UP TO 29/12/96

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: FLAT 4 SWALLOWFIELDS ROSEMARY LANE HORLEY SURREY

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 72 KING STREET MAIDSTONE KENT ME14 1BL

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 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