SWAN YARD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Change of details for Miss Kate Saffron Kenlock as a person with significant control on 2018-03-23

View Document

26/06/2326 June 2023 Notification of Charles Terence Hobart Kenlock as a person with significant control on 2017-03-21

View Document

26/06/2326 June 2023 Notification of Kate Saffron Kenlock as a person with significant control on 2018-03-22

View Document

26/06/2326 June 2023 Cessation of The Sheila Kenlock Discretionary Settlement 2018 as a person with significant control on 2021-07-06

View Document

26/06/2326 June 2023 Cessation of Charles Kenlock Discretionary Settlement 2016 as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2019-06-24

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2021-06-24

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2020-06-24

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2022-06-24

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

05/07/225 July 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Notification of The Sheila Kenlock Discretionary Settlement 2018 as a person with significant control on 2020-06-02

View Document

06/07/216 July 2021 Cessation of Martin Robert Justice as a person with significant control on 2020-06-02

View Document

06/07/216 July 2021 Cessation of Sheila May Kenlock as a person with significant control on 2019-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 Confirmation statement made on 2020-06-24 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 DIRECTOR APPOINTED MISS KATE SAFFRON KENLOCK

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 Confirmation statement made on 2019-06-24 with updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA KENLOCK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SHEILA MAY KENLOCK / 22/03/2018

View Document

05/07/185 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/07/184 July 2018 CESSATION OF SHEILA MAY KENLOCK AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT JUSTICE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES TERENCE HOBART KENLOCK / 14/11/2016

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES TERENCE HOBART KENLOCK / 06/12/2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MAY KENLOCK

View Document

04/07/174 July 2017 CESSATION OF CHARLES TERENCE HOBART KENLOCK AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MAY KENLOCK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TERENCE HOBART KENLOCK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TERENCE HOBART KENLOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/12/165 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/164 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 50.00

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HOBART KENLOCK / 04/07/2016

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED SHEILA MAY KENLOCK

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY KIM NICHOLSON-KRAUSHAR

View Document

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TERENCE HOBART KENLOCK / 22/06/2010

View Document

03/08/103 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MRS KIM LESLEY NICHOLSON-KRAUSHAR

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY SHEILA KENLOCK

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOBBS

View Document

08/10/098 October 2009 SECRETARY APPOINTED MRS SHEILA KENLOCK

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 1 SWAN YARD HIGH STREET HONITON DEVON EX14 1LN

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: C/O LAW STORE LIMITED 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 ADOPT MEM AND ARTS 23/07/99

View Document

21/07/9921 July 1999 COMPANY NAME CHANGED STOCKBLOCK LIMITED CERTIFICATE ISSUED ON 22/07/99

View Document

24/06/9924 June 1999 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