SWANFIELD 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

22/04/2522 April 2025 Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG to 159 High Street Barnet Hertfordshire EN5 5SU on 2025-04-22

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

02/12/192 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE MARIE CUNNINGHAM / 02/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE MARIE CUNNINGHAM / 13/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM / 04/01/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED 15/07/03

View Document

14/08/0314 August 2003 £ NC 100/1000 15/07/0

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 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


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