SWANGROVE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Second filing of Confirmation Statement dated 2025-06-05

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

12/12/2412 December 2024 Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr David Terence Digby Harrel as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Matthew James Wakefield as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Christopher Harold Smith as a person with significant control on 2024-12-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Director's details changed for Henry John Fitzroy Somerset on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

17/06/2117 June 2021 Cessation of Julian Richard Whately as a person with significant control on 2021-01-01

View Document

17/06/2117 June 2021 Notification of Christopher Harold Smith as a person with significant control on 2021-01-01

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

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

24/06/1424 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

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

View Accounts

02/07/122 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

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

View Document

28/06/1128 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIS GRACE THE DUKE OF BEAUFORT DAVID ROBERT SOMERSET / 05/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM SOLO HOUSE THE COURTYARD,LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 AUDITOR'S RESIGNATION

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RH12 1ER

View Document

05/10/995 October 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9421 July 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: U.K. HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 05/06/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/02/8915 February 1989 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 AUDITOR'S RESIGNATION

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

17/06/8717 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 13/05/86; NO CHANGE OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/01/6323 January 1963 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