SWANGAP FLAT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-10-01

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

03/11/233 November 2023 Director's details changed for Ms Nicola Jarman on 2023-11-03

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-10-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-10-01

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS NICOLA JARMAN

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 139-145 HIGH STREET CHESTERTON CAMBRIDGE CB4 1NL

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL ALDRED

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DYER

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS HANNAH SCOTT

View Document

21/06/1121 June 2011 01/10/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TREVOR RODNEY JARMAN / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL ALDRED / 01/01/2010

View Document

30/04/1030 April 2010 01/10/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR APPOINTED THOMAS EDWARD DYER

View Document

21/07/0921 July 2009 01/10/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JACOB DYER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN TAYLOR

View Document

09/05/089 May 2008 01/10/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

01/06/951 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/11/94

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/92

View Document

25/11/9225 November 1992 EXEMPTION FROM APPOINTING AUDITORS 18/11/92

View Document

12/11/9212 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/926 October 1992 FIRST GAZETTE

View Document

07/10/917 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

21/08/9121 August 1991 NC DEC ALREADY ADJUSTED 10/07/91

View Document

21/08/9121 August 1991 £ NC 100/4 10/07/91

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 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