SWALLOWS CROSS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

04/06/244 June 2024 Director's details changed for Mr Paul Robert Walker on 2024-01-19

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

21/05/2421 May 2024 Registration of charge 049034430004, created on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr James Anthony Poole as a director on 2024-01-11

View Document

21/05/2421 May 2024 Appointment of Mr Paul Robert Walker as a director on 2024-01-11

View Document

29/11/2329 November 2023 Satisfaction of charge 1 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 2 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 3 in full

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY POOLE / 04/05/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

02/12/132 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SPRING HOUSE DEVELOPMENTS LTD

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JAMES ANTHONY POOLE

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OX / 01/07/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information