SWAN YARD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-24 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/09/2326 September 2023 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Change of details for Miss Kate Saffron Kenlock as a person with significant control on 2018-03-23 |
26/06/2326 June 2023 | Notification of Charles Terence Hobart Kenlock as a person with significant control on 2017-03-21 |
26/06/2326 June 2023 | Notification of Kate Saffron Kenlock as a person with significant control on 2018-03-22 |
26/06/2326 June 2023 | Cessation of The Sheila Kenlock Discretionary Settlement 2018 as a person with significant control on 2021-07-06 |
26/06/2326 June 2023 | Cessation of Charles Kenlock Discretionary Settlement 2016 as a person with significant control on 2016-04-06 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2019-06-24 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2021-06-24 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2020-06-24 |
13/02/2313 February 2023 | Second filing of Confirmation Statement dated 2022-06-24 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-06-30 |
05/07/225 July 2022 | Confirmation statement made on 2022-06-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
06/07/216 July 2021 | Notification of The Sheila Kenlock Discretionary Settlement 2018 as a person with significant control on 2020-06-02 |
06/07/216 July 2021 | Cessation of Martin Robert Justice as a person with significant control on 2020-06-02 |
06/07/216 July 2021 | Cessation of Sheila May Kenlock as a person with significant control on 2019-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/07/208 July 2020 | Confirmation statement made on 2020-06-24 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MISS KATE SAFFRON KENLOCK |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | Confirmation statement made on 2019-06-24 with updates |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY SHEILA KENLOCK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHEILA MAY KENLOCK / 22/03/2018 |
05/07/185 July 2018 | CHANGE OF PARTICULARS FOR A PSC |
04/07/184 July 2018 | CESSATION OF SHEILA MAY KENLOCK AS A PSC |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT JUSTICE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES TERENCE HOBART KENLOCK / 14/11/2016 |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES TERENCE HOBART KENLOCK / 06/12/2016 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MAY KENLOCK |
04/07/174 July 2017 | CESSATION OF CHARLES TERENCE HOBART KENLOCK AS A PSC |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MAY KENLOCK |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TERENCE HOBART KENLOCK |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TERENCE HOBART KENLOCK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/12/165 December 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/12/164 December 2016 | 11/11/16 STATEMENT OF CAPITAL GBP 50.00 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HOBART KENLOCK / 04/07/2016 |
04/07/164 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | SECRETARY APPOINTED SHEILA MAY KENLOCK |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, SECRETARY KIM NICHOLSON-KRAUSHAR |
10/07/1410 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HOBART KENLOCK / 22/06/2010 |
03/08/103 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/10/0930 October 2009 | SECRETARY APPOINTED MRS KIM LESLEY NICHOLSON-KRAUSHAR |
30/10/0930 October 2009 | APPOINTMENT TERMINATED, SECRETARY SHEILA KENLOCK |
08/10/098 October 2009 | APPOINTMENT TERMINATED, SECRETARY JENNIFER HOBBS |
08/10/098 October 2009 | SECRETARY APPOINTED MRS SHEILA KENLOCK |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 1 SWAN YARD HIGH STREET HONITON DEVON EX14 1LN |
02/07/092 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/07/041 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
06/06/016 June 2001 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: C/O LAW STORE LIMITED 31 WARWICK SQUARE LONDON SW1V 2AF |
06/06/016 June 2001 | SECRETARY RESIGNED |
06/06/016 June 2001 | NEW SECRETARY APPOINTED |
20/04/0120 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
03/08/003 August 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
09/08/999 August 1999 | REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY |
09/08/999 August 1999 | NEW SECRETARY APPOINTED |
09/08/999 August 1999 | NEW DIRECTOR APPOINTED |
09/08/999 August 1999 | DIRECTOR RESIGNED |
09/08/999 August 1999 | SECRETARY RESIGNED |
30/07/9930 July 1999 | ADOPT MEM AND ARTS 23/07/99 |
21/07/9921 July 1999 | COMPANY NAME CHANGED STOCKBLOCK LIMITED CERTIFICATE ISSUED ON 22/07/99 |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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